Name: | BEECHMONT NEIGHBORHOOD ASSOCIATION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1981 (44 years ago) |
Organization Date: | 14 Apr 1981 (44 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0155481 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 14332, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa Howard | Director |
Priscilla Pike | Director |
KENDALL FETZER | Director |
MARY N. ZIRNHELD | Director |
ELIZABETH M. RIEBER | Director |
LINDA S. TAYLOR | Director |
Deeds Burlager | Director |
Debra Braaksma | Director |
Amanda James | Director |
Dalton Bowles | Director |
Name | Role |
---|---|
KENDALL Y. FETZER | Incorporator |
MARY N. ZIRNHELD | Incorporator |
ELIZABETH M. RIEBER | Incorporator |
LINDA S. TAYLOR | Incorporator |
Name | Role |
---|---|
PJ Ray | Registered Agent |
Name | Role |
---|---|
PJ Ray | President |
Name | Role |
---|---|
Dottie Krause | Secretary |
Name | Role |
---|---|
Lori Bischoff | Treasurer |
Name | Role |
---|---|
Debbie Thompson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-01-24 |
Registered Agent name/address change | 2024-01-24 |
Annual Report | 2023-01-08 |
Registered Agent name/address change | 2022-01-14 |
Annual Report | 2022-01-14 |
Annual Report | 2021-02-15 |
Registered Agent name/address change | 2020-05-29 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-08 |
Sources: Kentucky Secretary of State