Search icon

BRIDGEGATE RESIDENTS ASSOCIATION, INC.

Company Details

Name: BRIDGEGATE RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jan 1990 (35 years ago)
Organization Date: 29 Jan 1990 (35 years ago)
Last Annual Report: 06 Feb 2024 (a year ago)
Organization Number: 0268423
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 3404 GATECREEK RD, LOUISVILLE, KY 40272-2686
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD J. WILLEN Registered Agent

Incorporator

Name Role
S. ALLAN DURST Incorporator

Director

Name Role
S. ALLAN DURST Director
GORDON L. MOERT Director
CONNIE D. FOLEY Director
Becky Wells Director
Stephen French Director
Tom Gividen Director
Ronald J Willen Director

Treasurer

Name Role
Ronald J Willen Treasurer

Secretary

Name Role
Becky Wells Secretary

President

Name Role
Stephen French President

Vice President

Name Role
Tom Gividen Vice President

Filings

Name File Date
Annual Report 2024-02-06
Annual Report 2023-03-21
Annual Report 2022-06-30
Annual Report 2021-04-05
Amendment 2020-03-11
Annual Report 2020-02-28
Annual Report 2019-04-17
Annual Report 2018-05-08
Annual Report 2017-02-27
Annual Report 2016-03-08

Sources: Kentucky Secretary of State