TYLER PARK NEIGHBORHOOD ASSOCIATION, INC.

Name: | TYLER PARK NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 1974 (51 years ago) |
Organization Date: | 01 May 1974 (51 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0052883 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 4452, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN V. ENGLERT | Director |
STAN ESTERLE | Director |
CATHY BAILEY | Director |
JAMES OWENS | Director |
Paula Head | Director |
Kristen Millwood | Director |
Rebecca Watson | Director |
Jeanette Westbrook | Director |
Shawn Reilly | Director |
Ray Brundige | Director |
Name | Role |
---|---|
JOHN V. ENGLERT | Incorporator |
Name | Role |
---|---|
RAY BRUNDIGE | Secretary |
Name | Role |
---|---|
Manny Carralero | Treasurer |
Name | Role |
---|---|
Helene Kramer Longton | President |
Name | Role |
---|---|
Manuel Carralero | Registered Agent |
Name | Role |
---|---|
William Morgan | Vice President |
Michael Neal | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-03 |
Annual Report | 2024-03-03 |
Registered Agent name/address change | 2023-03-02 |
Annual Report | 2023-03-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State