Search icon

PARAMONT ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: PARAMONT ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1988 (37 years ago)
Organization Date: 24 May 1988 (37 years ago)
Last Annual Report: 19 Jan 2024 (a year ago)
Organization Number: 0244182
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
JAMES A. BROWN, JR. Director
BARRY D. MOORE Director
BLISS M. BROWN Director
Gary Gerdemann Director
Jack Danehy Director
Mike Stigler Director
Brian Riendeau Director
NIck Millette Director

Incorporator

Name Role
JAMES A. BROWN, JR. Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Gary Gerdemann President

Treasurer

Name Role
Mike Stigler Treasurer

Secretary

Name Role
Nick Millette Secretary

Vice President

Name Role
Brian Riendeau Vice President

Filings

Name File Date
Annual Report Amendment 2024-01-19
Annual Report Amendment 2024-01-18
Annual Report 2024-01-17
Annual Report 2023-05-12
Annual Report 2022-11-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9188.72

Sources: Kentucky Secretary of State