Name: | APPLE VALLEY SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1993 (32 years ago) |
Organization Date: | 28 Apr 1993 (32 years ago) |
Last Annual Report: | 25 May 2024 (10 months ago) |
Organization Number: | 0314528 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8204 JONATHAN COURT, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRI MCMILLEN | Director |
DAVID STEFF | Director |
MARK WADE | Director |
Jonathan Bingham | Director |
Robert Farmer | Director |
Jay Leeds | Director |
Janette Breckenridge | Director |
Greg Leard | Director |
Robin F Wade | Director |
MARY HALL | Director |
Name | Role |
---|---|
DAVID STEFF | President |
Name | Role |
---|---|
Jon Bingham | Secretary |
Name | Role |
---|---|
Jay Leeds | Vice President |
Name | Role |
---|---|
ROBIN F WADE | Registered Agent |
Name | Role |
---|---|
Robin F Wade | Treasurer |
Name | Role |
---|---|
MARY HALL | Incorporator |
PATRICIA BROCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-14 |
Annual Report | 2021-04-10 |
Annual Report | 2020-04-06 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-21 |
Annual Report | 2017-05-01 |
Annual Report | 2016-05-30 |
Registered Agent name/address change | 2015-05-31 |
Sources: Kentucky Secretary of State