Name: | THOUSAND OAKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1987 (37 years ago) |
Organization Date: | 28 Dec 1987 (37 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0237956 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | C/O RAYMOND HASS, 3101 THOUSAND OAKS DR., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
COLSTON BLDG., & DEVELOP | Incorporator |
BY (NOTICE COLSTON, JR., | Incorporator |
Name | Role |
---|---|
RAYMOND HASS | Registered Agent |
Name | Role |
---|---|
KAREN GRANT | Treasurer |
Name | Role |
---|---|
KAREN GRANT | Secretary |
Name | Role |
---|---|
KAREN GRANT | Director |
RAYMOND HASS | Director |
NANCY ANTLE | Director |
NOTICE COLSTON, JR. | Director |
ALMETTIE COLSTON | Director |
KRISTINA LEE COLSTON | Director |
Name | Role |
---|---|
NANCY ANTLE | Vice President |
Name | Role |
---|---|
RAYMOND HASS | President |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-26 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-04 |
Amendment | 2018-02-06 |
Dissolution Due to Duration | 2018-01-02 |
Annual Report | 2017-03-10 |
Sources: Kentucky Secretary of State