Name: | HURSTBOURNE RIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1992 (33 years ago) |
Organization Date: | 04 Aug 1992 (33 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0303677 |
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 |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
ANN WILLIS | Director |
ALEXANDRA MCKENNA COBB | Director |
RILEY L. COBB, JR. | Director |
ARTIS C. COBB | Director |
Jerome Sanford | Director |
Dale Josey | Director |
Donna McBride | Director |
Karen Stevens | Director |
Name | Role |
---|---|
RILEY L. COBB, JR. | Incorporator |
Name | Role |
---|---|
Jerome Sanford | Vice President |
Name | Role |
---|---|
Donna McBride | Treasurer |
Name | Role |
---|---|
Dale Josey | President |
Name | Role |
---|---|
Karen Stevens | Secretary |
Name | Role |
---|---|
Jim Bernert | Officer |
Worden Wilder | Officer |
Marissa Tashenberg | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-04-17 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-18 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-20 |
Annual Report | 2020-04-16 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-06 |
Principal Office Address Change | 2017-10-20 |
Sources: Kentucky Secretary of State