Search icon

ASHBROOK HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: ASHBROOK HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1988 (37 years ago)
Organization Date: 16 Sep 1988 (37 years ago)
Last Annual Report: 02 Aug 2024 (8 months ago)
Organization Number: 0248500
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: c/o David S. Lee, 1008 Westgate Place, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Secretary

Name Role
Ernie Dreher Secretary

Director

Name Role
David S Lee Director
DAVID S. LEE Director
SAMMIE F. LEE Director
FRANCES F. LEE Director
Ernie Dreher Director
Phyllis Beamer Director

President

Name Role
David S Lee President

Incorporator

Name Role
TERESA C. BUCHHEIT Incorporator

Registered Agent

Name Role
MICHAEL W. MCCLAIN Registered Agent

Treasurer

Name Role
Phyllis Beamer Treasurer

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2024-05-28
Reinstatement Certificate of Existence 2023-12-18
Reinstatement 2023-12-18
Registered Agent name/address change 2023-12-18
Principal Office Address Change 2023-12-18
Reinstatement Approval Letter Revenue 2023-12-18
Administrative Dissolution 2000-11-01
Annual Report 1999-11-18
Annual Report 1998-06-25

Sources: Kentucky Secretary of State