Search icon

THE OLD TAYLOR PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: THE OLD TAYLOR PLACE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1981 (44 years ago)
Organization Date: 11 Aug 1981 (44 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0158875
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: % TREASURER, P O BOX 124, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Director

Name Role
MICHAEL MURPHY Director
DANI HUGHSON Director
ANDREW REITHEL Director
WILLIAM ADAMCHIK Director
JAMES O'NEAL Director
CHARLIE FRANCESCONI Director

Incorporator

Name Role
JAMES O'NEAL Incorporator
CHARLIE FRANCESCONI Incorporator
MICHAEL MURPHY Incorporator

Registered Agent

Name Role
BRIAN DAVIS Registered Agent

President

Name Role
JOSEPH BOWLING President

Secretary

Name Role
ANGELA STRINGER Secretary

Treasurer

Name Role
BRIAN DAVIS Treasurer

Vice President

Name Role
WILLIAM BOYD Vice President

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-19
Annual Report Amendment 2022-08-08
Annual Report 2022-06-20
Registered Agent name/address change 2021-11-24
Annual Report 2021-06-23
Registered Agent name/address change 2020-06-11
Annual Report 2020-06-11
Annual Report 2019-06-30
Annual Report 2018-08-07

Sources: Kentucky Secretary of State