Search icon

BONNIEWOOD ASSOCIATION, INC.

Company Details

Name: BONNIEWOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 1984 (40 years ago)
Organization Date: 04 Dec 1984 (40 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0196061
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
J. A. PARADIS, JR. Director
J. A. PARADIS, III Director
C. H. LEIS Director
Grover Potts Director
Mary Corbett Director
Carol Ferreri Director
Leo Huelsman Director
Bruce Breitenstein Director

Incorporator

Name Role
ERNEST W. WILLIAMS Incorporator

President

Name Role
Grover Potts President

Registered Agent

Name Role
TED WHITE Registered Agent

Secretary

Name Role
Mary Corbett Secretary

Treasurer

Name Role
Leo Huelsman Treasurer

Vice President

Name Role
Bruce Breitenstein Vice President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-05-18
Annual Report 2020-02-25
Annual Report 2019-05-29
Annual Report 2018-04-23
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03
Annual Report 2017-05-12

Sources: Kentucky Secretary of State