Name: | OWL CREEK COMMUNITY ASSOCIATION INC. OF JEFFERSON COUNTY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 29 Jan 1986 (39 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0211183 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10607 HOBBS STATION RD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Owl Creek Community Assocation | Registered Agent |
Name | Role |
---|---|
Meredith Cull | President |
Name | Role |
---|---|
Meredith Cull | Director |
Simon Hoehn | Director |
Matt Alex Zinser | Director |
J. D. NICHOLS | Director |
JOHN R. DAVIS | Director |
J. CRISPIN ASHWORTH | Director |
Name | Role |
---|---|
SCOTT W. BRINKMAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-VDSL-206439 | Vintage Distilled Spirits License | Active | 2024-11-26 | 2024-11-26 | - | 2025-10-31 | 10607 Hobbs Station Rd, Louisville, Jefferson, KY 40223 |
Department of Alcoholic Beverage Control | 056-RS-0579 | Special Sunday Retail Drink License | Active | 2024-10-01 | 2006-12-27 | - | 2025-10-31 | 10607 Hobbs Station Rd, Louisville, Jefferson, KY 40223 |
Department of Alcoholic Beverage Control | 056-NQ3-1103 | NQ3 Retail Drink License | Active | 2024-10-01 | 2013-06-25 | - | 2025-10-31 | 10607 Hobbs Station Rd, Louisville, Jefferson, KY 40223 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-09 |
Annual Report Amendment | 2020-04-11 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2019-03-21 |
Annual Report | 2018-05-16 |
Sources: Kentucky Secretary of State