Search icon

"BLANKENBAKER CROSSINGS PROPERTY OWNERS ASSOCIATION, INC."

Company Details

Name: "BLANKENBAKER CROSSINGS PROPERTY OWNERS ASSOCIATION, INC."
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1990 (35 years ago)
Organization Date: 20 Sep 1990 (35 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Organization Number: 0277550
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 500 N. HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Officer

Name Role
Gregory A. Wells Officer
Rosann D. Tafel Officer
David B. Pitchford Officer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
RICHARD L. GOOD Director
HAROLD L. HEINER Director
BRIAN F. LAVIN Director
J. D. NICHOLS Director
GREGORY A. WELLS Director

Incorporator

Name Role
GREGORY A. COMPTON Incorporator

President

Name Role
BRIAN F. LAVIN President

Secretary

Name Role
ROSANN D. TAFEL Secretary

Treasurer

Name Role
DAVID B. PITCHFORD Treasurer

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-06-12
Annual Report 2023-06-27
Annual Report 2022-05-24
Annual Report 2021-06-28
Annual Report 2020-06-09
Annual Report 2019-05-30
Annual Report 2018-06-28
Annual Report 2017-06-14
Principal Office Address Change 2017-06-14

Sources: Kentucky Secretary of State