Name: | MOCKINGBIRD GARDENS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1989 (36 years ago) |
Organization Date: | 25 Jul 1989 (36 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0261239 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5151 Jefferson Blvd Ste 102, Louisville, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lori Samuel | President |
Name | Role |
---|---|
George Boehnlein | Director |
Mary Jane Hoben | Director |
Jason Tasman | Director |
David Browning | Director |
Lori Samuel | Director |
DANIEL H. JONES | Director |
ARTHUR LEISHMAN | Director |
JOHN G. TREITZ, JR. | Director |
Name | Role |
---|---|
Paragon Management Group | Registered Agent |
Name | Role |
---|---|
JOHN G. TREITZ, JR. | Incorporator |
Name | Role |
---|---|
George Boehnlein | Vice President |
Name | Role |
---|---|
Mary Jane Hoben | Officer |
Jason Tasman | Officer |
Name | Role |
---|---|
David Browning | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-01 |
Annual Report | 2020-04-14 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2017-10-20 |
Sources: Kentucky Secretary of State