Name: | THE BAY POINTE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1989 (36 years ago) |
Organization Date: | 08 May 1989 (36 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0258233 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 3330 Pinecroft Dr., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew Stetten | Treasurer |
Name | Role |
---|---|
Matthew Stetten | Director |
Traci Cox | Director |
R. FRANK TAYLOR | Director |
ANTHONY LOCKHART | Director |
J. C. BOLLINGER, JR. | Director |
Name | Role |
---|---|
Traci Cox | Secretary |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
R. FRANK TAYLOR | Incorporator |
ANTHONY S. LOCKHART | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State