Search icon

THE COURTYARDS, INC.

Company Details

Name: THE COURTYARDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1985 (40 years ago)
Organization Date: 02 Jul 1985 (40 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0203456
Industry: Private Households
Number of Employees: Small (0-19)
Principal Office: ELITE MANAGEMENT SERVICES, PO BOX 26366, CHARLOTTE, NC 28221
Place of Formation: KENTUCKY

Director

Name Role
Mark Mahoney Director
WILLIAM R. JAGOE, III Director
ELIZABETH C. JAGOE Director
SCOTT JAGOE Director
Terry Stirsman Director
Debra Willis Director

Incorporator

Name Role
SARAH SPURRIER Incorporator
JEANIE NORCIA Incorporator

President

Name Role
Debra Willis President

Secretary

Name Role
Mark Mahoney Secretary

Vice President

Name Role
Terry Stirsman Vice President

Registered Agent

Name Role
AMY S. FERGUSON Registered Agent

Filings

Name File Date
Annual Report 2024-03-18
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Annual Report 2022-06-13
Annual Report 2021-07-12
Registered Agent name/address change 2020-07-15
Annual Report 2020-07-01
Annual Report 2019-06-21
Annual Report 2018-05-02

Sources: Kentucky Secretary of State