Name: | BRADFORD GROVE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1987 (38 years ago) |
Organization Date: | 20 Jul 1987 (38 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0231762 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 3330 Pinecroft Dr., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Wood | President |
Name | Role |
---|---|
Maranda Skaggs | Secretary |
Name | Role |
---|---|
Steve Schumacher | Treasurer |
Name | Role |
---|---|
Rachel Migrove | Director |
Linda Wood | Director |
INNESSA MADORSKI | Director |
ROGER R. BRIGHT | Director |
VIC KOESTEL | Director |
GORDON S. BROWN | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-20 |
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2024-06-20 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2023-06-27 |
Annual Report | 2022-03-17 |
Annual Report | 2021-04-20 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-18 |
Sources: Kentucky Secretary of State