Name: | GASLITE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 1978 (47 years ago) |
Organization Date: | 17 May 1978 (47 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0089171 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 99032, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB BAKER | Director |
DAN DUDGEON | Director |
TOM REUSS | Director |
VICKY WEBER | Director |
KEN BLOCK | Director |
JAMES PARKER | Director |
WILLIAM EARP | Director |
JIM WOOLRIDGE | Director |
Name | Role |
---|---|
BOB BAKER | Incorporator |
Name | Role |
---|---|
JAMES PARKER | Officer |
BILL EARP | Officer |
JIM WOOLRIDGE | Officer |
DON MICHELS | Officer |
TIM BARTH | Officer |
DOTTIE THOMPSON | Officer |
TERESSA ANGELES | Officer |
Name | Role |
---|---|
JAMES H. PARKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-23 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-05 |
Annual Report | 2021-08-27 |
Registered Agent name/address change | 2021-04-13 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State