Name: | PATIO HOMES AT GLENMARY RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 1991 (34 years ago) |
Organization Date: | 27 Sep 1991 (34 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 0291352 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | % PATIO HOMES AT GLENMARY,, PHASE I, 10102 SEA PINES CT., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Theresa Beth Tomlinson | Registered Agent |
Name | Role |
---|---|
John Rowan | President |
Name | Role |
---|---|
Sandy Haynes | Director |
Bernetta Holland | Director |
Sharon Goff | Director |
DONALD R. HENSON | Director |
WILLIAM T. HINTON | Director |
HARRY S. FRAZIER, JR. | Director |
Name | Role |
---|---|
CHARLES W. STINSON | Incorporator |
Name | Role |
---|---|
Theresa Beth Tomlinson | Secretary |
Name | Role |
---|---|
Brenda A Mills | Treasurer |
Name | Role |
---|---|
Judith A Tong | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-05-16 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-03-01 |
Annual Report | 2022-03-01 |
Registered Agent name/address change | 2022-03-01 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-01 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State