Name: | OLD HARRODS WOODS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1993 (32 years ago) |
Organization Date: | 18 Jun 1993 (32 years ago) |
Last Annual Report: | 01 Feb 2025 (a month ago) |
Organization Number: | 0316638 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10938 OLD HARRODS WOODS CIRCLE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY HECK | Registered Agent |
Name | Role |
---|---|
STEVE MILLS | President |
Name | Role |
---|---|
SHANNON KRAUS | Vice President |
Name | Role |
---|---|
LISA PITTMAN | Secretary |
Name | Role |
---|---|
TERRY HECK | Treasurer |
Name | Role |
---|---|
LEESA HILL | Director |
ABIGAIL ENGLISH | Director |
JOANIE LEWIS | Director |
RUTH POWER | Director |
CHARLOTTE ELAM | Director |
ARLA KERN | Director |
TOM VARLEY | Director |
ROBERT M. SCHNEITHORST | Director |
Name | Role |
---|---|
ROBERT M. SCHNEITHORST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-01 |
Registered Agent name/address change | 2025-02-01 |
Annual Report | 2024-01-24 |
Registered Agent name/address change | 2023-04-28 |
Principal Office Address Change | 2023-04-28 |
Reinstatement Approval Letter Revenue | 2023-04-28 |
Reinstatement | 2023-04-28 |
Reinstatement Certificate of Existence | 2023-04-28 |
Reinstatement Approval Letter Revenue | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State