Name: | THE VILLAGE COMMUNITY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1979 (46 years ago) |
Organization Date: | 07 Jun 1979 (46 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0118427 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES W. STINSON, ATTY | Director |
JAY M. GROSSMAN | Director |
A. B. ALPHIN, JR. | Director |
Janice Wheatley | Director |
Debbie Hughes | Director |
Yvonne Stinnett | Director |
Name | Role |
---|---|
MICHAEL L. MAPLE, ATTY. | Incorporator |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
Janice Wheatley | President |
Name | Role |
---|---|
Yvonne Stinnett | Vice President |
Name | Role |
---|---|
Debbie Hughes | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-28 |
Annual Report | 2023-04-28 |
Annual Report | 2023-04-28 |
Annual Report | 2023-04-28 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-27 |
Annual Report Amendment | 2020-04-27 |
Annual Report | 2020-04-15 |
Sources: Kentucky Secretary of State