Name: | ECHO HILL ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1988 (37 years ago) |
Organization Date: | 24 Aug 1988 (37 years ago) |
Last Annual Report: | 01 Mar 2025 (2 months ago) |
Organization Number: | 0247561 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 14008 Echo Hill Trail, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Sadler | Director |
KENNETH MARTION | Director |
KENNETH R. STULL | Director |
JAMES N. BIRCH | Director |
Clay Barclay | Director |
BRITTANEY KNIGHT | Director |
Judie Phelps | Director |
Keith Heichelbech | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
BRITTANEY KNIGHT | Registered Agent |
Name | Role |
---|---|
Donna Sadler | Secretary |
Name | Role |
---|---|
Judie Phelps | President |
Name | Role |
---|---|
BRITTANEY KNIGHT | Treasurer |
Name | Role |
---|---|
Keith Heichelbech | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Principal Office Address Change | 2025-03-01 |
Annual Report | 2024-04-30 |
Registered Agent name/address change | 2024-04-30 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-06 |
Registered Agent name/address change | 2021-04-24 |
Principal Office Address Change | 2021-04-24 |
Annual Report | 2021-04-24 |
Sources: Kentucky Secretary of State