HALLMARK NEIGHBORHOOD ASSOCIATION, INC.

Name: | HALLMARK NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1980 (45 years ago) |
Organization Date: | 15 May 1980 (45 years ago) |
Last Annual Report: | 02 Aug 2024 (10 months ago) |
Organization Number: | 0146774 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2616 OREGON AVE., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM SKILES | Incorporator |
WALLACE JOHNSON, JR. | Incorporator |
ANTHONY FRAZIER | Incorporator |
ANNA VEAL | Incorporator |
Name | Role |
---|---|
BONNIE J ROBINSON | President |
Name | Role |
---|---|
GODFREY L EDWARDS | Director |
RODYN L BELLOMY | Director |
WALLACE JOHNSON, JR. | Director |
ANTHONY FRAZIER | Director |
ANNA VEAL | Director |
WILLIAM SKILES | Director |
DEBORAH GORDON | Director |
Name | Role |
---|---|
MARY H VAUGHN | Treasurer |
Name | Role |
---|---|
BONNIE J. ROBINSON | Registered Agent |
Name | Role |
---|---|
VALERIA WHITE | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-08-16 |
Annual Report | 2022-06-20 |
Annual Report | 2021-07-09 |
Annual Report | 2020-08-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State