Search icon

COACH HOUSE, INC.

Company Details

Name: COACH HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1977 (48 years ago)
Organization Date: 12 Aug 1977 (48 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0082454
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
NOTICE COLSTON, JR. Director
FRANK THIEMANN, JR. Director
ARTHUR W. HOWARD Director
Robert Bush Director
DAVID GRAVES Director
SHELBY SIMPSON Director
GREG ROBERTSON Director
Dan Shomer Director
Jane Cleary Director
Joanne Traver Director

Incorporator

Name Role
NOTICE COLSTON, JR. Incorporator

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
Greg Robertson President

Treasurer

Name Role
Robert Bush Treasurer

Secretary

Name Role
David Graves Secretary

Vice President

Name Role
Shelby Simpson Vice President

Filings

Name File Date
Principal Office Address Change 2024-05-29
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-06-08
Registered Agent name/address change 2023-06-08
Annual Report 2022-05-16
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Registered Agent name/address change 2021-06-23
Annual Report 2020-04-14

Sources: Kentucky Secretary of State