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 |
Name | Role |
---|---|
MICHAEL MURPHY | Director |
DANI HUGHSON | Director |
ANDREW REITHEL | Director |
WILLIAM ADAMCHIK | Director |
JAMES O'NEAL | Director |
CHARLIE FRANCESCONI | Director |
Name | Role |
---|---|
JAMES O'NEAL | Incorporator |
CHARLIE FRANCESCONI | Incorporator |
MICHAEL MURPHY | Incorporator |
Name | Role |
---|---|
BRIAN DAVIS | Registered Agent |
Name | Role |
---|---|
JOSEPH BOWLING | President |
Name | Role |
---|---|
ANGELA STRINGER | Secretary |
Name | Role |
---|---|
BRIAN DAVIS | Treasurer |
Name | Role |
---|---|
WILLIAM BOYD | Vice President |
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