Name: | OLD BROWNSBORO COURT HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 1988 (37 years ago) |
Organization Date: | 12 Aug 1988 (37 years ago) |
Last Annual Report: | 15 Mar 2005 (20 years ago) |
Organization Number: | 0247077 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | C/O RAYMOND BROTHERS, 4705 OLD BROWNSBORO CT., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARION S. WEBB | Registered Agent |
Name | Role |
---|---|
RAYMOND O SOMMERS | Director |
JACK L SHAPERO | Director |
Martin Schmidt | Director |
Linda S English | Director |
L. DONALD PRUITT, JR. | Director |
C. WILLIAM WEYLAND, JR. | Director |
THOMAS O. EIFLER | Director |
Name | Role |
---|---|
Mr. Raymond O Sommers | President |
Name | Role |
---|---|
Linda S English | Secretary |
Name | Role |
---|---|
Linda S English | Treasurer |
Name | Role |
---|---|
L. DONALD PRUITT, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-15 |
Annual Report | 2003-07-15 |
Annual Report | 2002-11-07 |
Annual Report | 2001-07-24 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-17 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State