Name: | GLENGARRY HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Nov 1991 (34 years ago) |
Organization Date: | 11 Nov 1991 (34 years ago) |
Last Annual Report: | 15 Mar 2025 (3 months ago) |
Organization Number: | 0292883 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | ANTHONY GEISSLER, 718 DRUMMOND WAY, FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anthony Geissler | President |
Name | Role |
---|---|
Pamela Brandenburg | Secretary |
Name | Role |
---|---|
Linda Davis | Treasurer |
Name | Role |
---|---|
Cody Olson | Vice President |
Name | Role |
---|---|
Karen Weedman | Director |
Rebecca Mudd | Director |
Dionne Geissler | Director |
JOAN COOK | Director |
JOYCE DAILEY-DENNISON | Director |
BILLY RAY HOOPER, SR. | Director |
JAMES ROUNDTREE | Director |
CHRIS PAULLEY, SR. | Director |
Name | Role |
---|---|
JOAN COOK | Incorporator |
JAMES ROUNDTREE | Incorporator |
CHRIS PAULLEY, SR. | Incorporator |
DAVID MARLOW | Incorporator |
DALE LIKES, SR. | Incorporator |
Name | Role |
---|---|
ANTHONY GEISSLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Annual Report | 2024-01-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-01 |
Principal Office Address Change | 2022-06-01 |
Sources: Kentucky Secretary of State