Search icon

HURSTBOURNE RIDGE, INC.

Company Details

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

Registered Agent

Name Role
BETH HOLT Registered Agent

Director

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

Incorporator

Name Role
RILEY L. COBB, JR. Incorporator

Vice President

Name Role
Jerome Sanford Vice President

Treasurer

Name Role
Donna McBride Treasurer

President

Name Role
Dale Josey President

Secretary

Name Role
Karen Stevens Secretary

Officer

Name Role
Jim Bernert Officer
Worden Wilder Officer
Marissa Tashenberg Officer

Filings

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