Search icon

DEER TRACE ESTATES ASSOCIATION, INC.

Company Details

Name: DEER TRACE ESTATES ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1991 (34 years ago)
Last Annual Report: 25 May 2024 (10 months ago)
Organization Number: 0281777
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 15601 DEER RUN ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
David STEFFEY Registered Agent

Director

Name Role
L. R. WILSON Director
GILBERT E. MARCHAL, M.D. Director
GEORGE SOTSKY Director
Diane Lile Director
Dennis Truman Director
Darren Mattingly Director

Incorporator

Name Role
L. R. WILSON Incorporator

President

Name Role
David Steffey President

Secretary

Name Role
Colleen Truman Secretary

Treasurer

Name Role
Bruce Kramer Treasurer

Filings

Name File Date
Annual Report 2024-05-25
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-06-20
Annual Report 2021-02-19
Annual Report 2020-02-14
Principal Office Address Change 2020-01-20
Registered Agent name/address change 2020-01-20
Annual Report 2019-05-29
Annual Report 2018-04-30

Sources: Kentucky Secretary of State