TIMOTHY HILLS HOMEOWNERS ASSOCIATION, INC.

Name: | TIMOTHY HILLS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1976 (49 years ago) |
Organization Date: | 26 Jul 1976 (49 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0073207 |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 58421, PLEASURE RIDGE PARK, KY 40268-0421 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG CHAGNON | Director |
TANA CLEMONS | Director |
Richard P. Moore | Director |
WILLIAM E. WIGHTMAN | Director |
ROBERT GUPTON | Director |
JOSEPH W. JACKSON | Director |
LOGAN BALLENGER | Director |
CHARLES SEADLER | Director |
Name | Role |
---|---|
FELICIA WHEELER | Secretary |
Name | Role |
---|---|
CHARLES OSTERTAG | Treasurer |
Name | Role |
---|---|
RICHARD P MOORE | Signature |
Name | Role |
---|---|
RICHARD P Moore | President |
Name | Role |
---|---|
TANA CLEMONS | Vice President |
Name | Role |
---|---|
JOSEPH W. JACKSON | Incorporator |
Name | Role |
---|---|
RICHARD P. MOORE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-25 |
Annual Report | 2021-04-27 |
Annual Report | 2020-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State