Name: | SEVEN OAKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1977 (48 years ago) |
Organization Date: | 11 Oct 1977 (48 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0083958 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3912 RIVEROAKS LN., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT J. NORTH | Director |
JOHN W. HAGAN | Director |
ROGER MERRITT | Director |
JAMES L. STONE, JR. | Director |
STEVE C. WOODS | Director |
GARY NEWTON | Director |
ROCK PAUL | Director |
MILDRED STREETER | Director |
Name | Role |
---|---|
ROBERT J. NORTH | Incorporator |
Name | Role |
---|---|
EDDIE JOHNSON | President |
Name | Role |
---|---|
MARILYN DURRETT | Secretary |
Name | Role |
---|---|
SUSAN HOLMES | Treasurer |
Name | Role |
---|---|
SUSAN HOLMES | Registered Agent |
Name | Role |
---|---|
DONNA COCKE | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-04-20 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-21 |
Reinstatement Certificate of Existence | 2018-08-20 |
Reinstatement | 2018-08-20 |
Reinstatement Approval Letter Revenue | 2018-08-20 |
Principal Office Address Change | 2018-08-20 |
Sources: Kentucky Secretary of State