Search icon

THE SUTHERLAND COMMUNITY ASSOCIATION, INC.

Company Details

Name: THE SUTHERLAND COMMUNITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1991 (34 years ago)
Organization Date: 25 Jun 1991 (34 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0287883
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETH HOLT Registered Agent

Treasurer

Name Role
Martin Vacca Treasurer

President

Name Role
Tia Pollard President

Officer

Name Role
JACOB GURNEY Officer
BRUCE HASKELL Officer
Monette Beam Officer
Steve Hayden Officer
Susan Przystawski Officer
Michael Ackerman Officer

Vice President

Name Role
John Clark Vice President

Director

Name Role
MARTIN VACCA Director
J. D. NICHOLS Director
RICHARD L. GOOD Director
RICHARD K. JOHNSEN Director
TIA POLLARD Director
JOHN CLARK Director

Incorporator

Name Role
GREGORY A. COMPTON Incorporator

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-20
Annual Report 2023-04-18
Annual Report 2022-03-17
Annual Report 2021-04-29
Annual Report 2020-02-13
Annual Report 2019-06-20
Annual Report 2018-06-18
Principal Office Address Change 2017-10-27
Registered Agent name/address change 2017-10-27

Sources: Kentucky Secretary of State