Name: | BUCKEYE TRACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1984 (41 years ago) |
Organization Date: | 06 Aug 1984 (41 years ago) |
Last Annual Report: | 17 Mar 2024 (a year ago) |
Organization Number: | 0192278 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 164, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. NORVELLE WATHEN, JR. | Director |
BERNARD J. RAUEN | Director |
HANK CONDON | Director |
DAWN CAUFIELD | Director |
ANDREW BAIRD | Director |
STEFAN WEFERLING | Director |
ELLEN CARRITHERS | Director |
ROBERT JEFFERSON | Director |
Name | Role |
---|---|
MR. JOHN W. BRAUN, ATTY. | Incorporator |
Name | Role |
---|---|
STEFAN WEFERLING | Registered Agent |
Name | Role |
---|---|
ROBERT JEFFERSON | President |
Name | Role |
---|---|
STEFAN WEFERLING | Treasurer |
Name | Role |
---|---|
ANDREW BAIRD | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-17 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2021-10-11 |
Annual Report | 2021-01-10 |
Annual Report | 2020-01-10 |
Annual Report | 2019-01-06 |
Annual Report | 2018-02-11 |
Annual Report | 2017-02-04 |
Annual Report | 2016-02-02 |
Sources: Kentucky Secretary of State