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 |
Name | Role |
---|---|
RONALD J. WILLEN | Registered Agent |
Name | Role |
---|---|
S. ALLAN DURST | Incorporator |
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 |
Name | Role |
---|---|
Ronald J Willen | Treasurer |
Name | Role |
---|---|
Becky Wells | Secretary |
Name | Role |
---|---|
Stephen French | President |
Name | Role |
---|---|
Tom Gividen | Vice President |
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