Search icon

YORKTOWN NORTH MAINTENANCE ASSOCIATION, INC.

Company Details

Name: YORKTOWN NORTH MAINTENANCE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1978 (47 years ago)
Organization Date: 16 Aug 1978 (47 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0111362
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9405 MILL BROOK RD, STE 102, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKY D FIELDS Registered Agent

President

Name Role
Terri Yates President

Secretary

Name Role
Linda DUNCAN Secretary

Treasurer

Name Role
Mike Butcher Treasurer

Vice President

Name Role
Mary Duncan Vice President

Director

Name Role
Linda Duncan Director
Terri Yates Director
Mike Butcher Director
Mary Duncan Director
KENNETH R. GEORGE Director
ALBERTA W. GEORGE Director
HOMER L. GEORGE Director

Incorporator

Name Role
KENNETH R. GEORGE Incorporator
ALBERTA W. GEORGE Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-20
Registered Agent name/address change 2022-03-14
Annual Report 2022-03-14
Principal Office Address Change 2022-03-14
Annual Report 2021-06-28
Annual Report 2020-06-25
Annual Report 2019-06-10
Annual Report 2018-05-25
Annual Report 2017-03-28

Sources: Kentucky Secretary of State