Search icon

COUNTRYSIDE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Name: COUNTRYSIDE HOMEOWNER'S 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: 21 May 2024 (a year ago)
Organization Number: 0196064
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: P.O. BOX 204, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Director

Name Role
LOUISE S. MCKAY Director
CAROL FENWICK Director
JULIAN WILSON Director
LYNNE WILSON Director
CHARLES KING Director
Christian Mauzy Director
Mike Schaefer Director
Katie Harkins Director

Incorporator

Name Role
LOUISE S. MCKAY Incorporator
CAROL FENWICK Incorporator
JACK SOUTHERLAND Incorporator
DONNA L. MOORE Incorporator

Registered Agent

Name Role
STEPHANIE WEAVER LLC Registered Agent

President

Name Role
Stephanie Weaver President

Vice President

Name Role
Linda Probus Vice President

Treasurer

Name Role
Eric Welenken Treasurer

Secretary

Name Role
Katie Harkins Secretary

Filings

Name File Date
Annual Report 2024-05-21
Registered Agent name/address change 2023-04-23
Annual Report 2023-04-23
Annual Report 2022-05-12
Annual Report 2021-05-16
Annual Report 2020-04-15
Annual Report 2019-06-24
Annual Report 2018-06-07
Annual Report 2017-05-18
Annual Report 2016-04-15

Sources: Kentucky Secretary of State