Name: | GLENMARY HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1991 (34 years ago) |
Organization Date: | 23 Aug 1991 (34 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0290234 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10110 Pebble Bech Ct., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM T. HINTON | Director |
HARRY S. FRAZIER, JR. | Director |
DONALD R. HENSON | Director |
Ron Huff | Director |
Jan Hiemer | Director |
Sharon Dreher | Director |
Joe Shutts | Director |
Name | Role |
---|---|
CHARLES W. STINSON | Incorporator |
Name | Role |
---|---|
Brad Dudley | President |
Name | Role |
---|---|
Joe Shutts | Treasurer |
Name | Role |
---|---|
Robert Thompson | Vice President |
Name | Role |
---|---|
Greg MIller | Secretary |
Name | Role |
---|---|
Brad Dudley | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Principal Office Address Change | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-13 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1215974 | Corporation | Unconditional Exemption | PO BOX 91151, LOUISVILLE, KY, 40291-0151 | 2011-06 | |||||||||||||||||||||||||||||||||||||||
|
Final Letter(s) |
FinalLetter_61-1215974_GLENMARYHOMEOWNERSASSOCIATIONINC_04202011_01.tif |
Sources: Kentucky Secretary of State