Name: | BUECHEL TERRACE FREDERICK ACRES NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1986 (39 years ago) |
Organization Date: | 20 May 1986 (39 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0215301 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 307 REDDING RD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK DENNY | Director |
MARVIN WALLINGFORD | Director |
ARNOLD M. BLAND | Director |
GENNY G. FELHOELTER | Director |
Lisa McClung | Director |
Joeseph Lacey | Director |
Bill Brockway | Director |
Reiner Goldring | Director |
CURT MCKINLEY | Director |
Name | Role |
---|---|
MARILYN HEIL-WEBER | Registered Agent |
Name | Role |
---|---|
JOHN R. SILVERTHORN | Incorporator |
Name | Role |
---|---|
Shelaine Witlock | Secretary |
Name | Role |
---|---|
Jessica Davis | Treasurer |
Name | Role |
---|---|
Patricia Salmon | Vice President |
Name | Role |
---|---|
Marilyn Heil-Weber | President |
Name | Action |
---|---|
BUECHEL TERRACE NEIGHBORHOOD ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-09 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2021-04-07 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2020-06-25 |
Registered Agent name/address change | 2020-01-09 |
Sources: Kentucky Secretary of State