Search icon

HOLLY SPRINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: HOLLY SPRINGS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jun 1985 (40 years ago)
Organization Date: 07 Jun 1985 (40 years ago)
Last Annual Report: 11 May 2024 (a year ago)
Organization Number: 0202613
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P.O. BOX 22276, LOUISVILLE, KY 40252-0276
Place of Formation: KENTUCKY

President

Name Role
THOMAS WAYNE MAYES President

Director

Name Role
CARL K. RAY, JR. Director
AGNES M. NELSON Director
CHARLES H. BUDDEKE, III Director
WES RUTLEDGE Director
RIC GILLESPIE Director
JAMES YATES Director

Incorporator

Name Role
MARSHALL P. ELDRED, JR. Incorporator

Registered Agent

Name Role
T. WAYNE MAYES Registered Agent

Secretary

Name Role
PAUL KUBITSKEY Secretary

Treasurer

Name Role
ANN LUERMAN Treasurer

Vice President

Name Role
KIM MIRACLE Vice President

Filings

Name File Date
Annual Report 2024-05-11
Annual Report 2023-03-16
Annual Report 2022-05-19
Registered Agent name/address change 2021-05-18
Annual Report 2021-05-18
Annual Report 2020-06-02
Annual Report 2019-06-11
Annual Report 2018-05-30
Registered Agent name/address change 2018-05-25
Reinstatement Certificate of Existence 2017-11-06

Sources: Kentucky Secretary of State