Search icon

MONTICELLO PLACE COMMUNITY ASSOCIATION, INC.

Company Details

Name: MONTICELLO PLACE COMMUNITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1991 (34 years ago)
Organization Date: 20 Jun 1991 (34 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0287691
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: POST OFFICE BOX 991081, LOUISVILLE, KY 40269-1081
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEWEES MCCLAIN Registered Agent

President

Name Role
Donald Steitz President

Secretary

Name Role
Holly Gustafson Secretary

Treasurer

Name Role
John Norris Treasurer

Vice President

Name Role
Cathy Littrell Vice President

Director

Name Role
Shirley Gentry Director
Shane Karpinsky Director
Don Collini Director
Donna Hummel Director
PHILLIP W. LEIGH Director
THOMAS J. USHER Director
GEORGE J. BREWER Director
NANCYE THOMAN Director
MARGARET FAUVER Director
Patricia Beckham Director

Incorporator

Name Role
THOMAS J. USHER Incorporator
GEORGE J. BREWER Incorporator
NANCYE THOMAN Incorporator
PHILLIP W. LEIGH Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2022-03-24
Registered Agent name/address change 2022-03-24
Annual Report 2021-07-11
Annual Report 2020-02-21
Registered Agent name/address change 2019-01-20
Annual Report 2019-01-20
Annual Report 2018-03-12

Sources: Kentucky Secretary of State