Search icon

HURSTBOURNE GREEN OWNERS' ASSOCIATION, INC.

Company Details

Name: HURSTBOURNE GREEN OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1989 (36 years ago)
Organization Date: 15 Jun 1989 (36 years ago)
Last Annual Report: 04 May 2023 (2 years ago)
Organization Number: 0259765
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO BOX 22008, LOUISVILLE, KY 40252
Place of Formation: KENTUCKY

Registered Agent

Name Role
DUNCAN GALLOWAY EGAN GREENWALD, PLLC Registered Agent

President

Name Role
TOM FOOTE President

Secretary

Name Role
Kyle Galloway Secretary

Treasurer

Name Role
Rebecca Norton Treasurer

Director

Name Role
TOM FOOTE Director
KYLE GALLOWAY Director
Rebecca Norton Director
WENDELL WRIGHT Director
ROBERT MILLER Director
ROBERT TIMMERMAN Director

Incorporator

Name Role
JANE D. LOLLIS, ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-04
Annual Report 2022-05-17
Annual Report 2021-04-13
Principal Office Address Change 2020-08-20
Annual Report Amendment 2020-08-20
Annual Report Amendment 2020-08-20
Registered Agent name/address change 2020-08-20
Annual Report 2020-07-01
Annual Report 2019-06-06

Sources: Kentucky Secretary of State