Name: | SARATOGA WOODS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1993 (32 years ago) |
Organization Date: | 25 Aug 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0319413 |
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 |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
SCOTT SCHOKNECHT | Officer |
Glynn Stengel | Officer |
Bruce Gutterkunst | Officer |
Melissa Crump | Officer |
DAWN VILLARES | Officer |
Mckenzie Cantrell | Officer |
Dan Trexler | Officer |
Name | Role |
---|---|
Christopher Brandit | Secretary |
Name | Role |
---|---|
Mark Kubancik | President |
Name | Role |
---|---|
Scott Grant | Treasurer |
Name | Role |
---|---|
Mark Kubancik | Director |
Chris Brandit | Director |
Glynn Stengel | Director |
Scott Grant | Director |
ROBERT J. THIENEMAN | Director |
PAULA THIENEMAN JONES | Director |
ROBERT L. ACKERSON | Director |
Name | Role |
---|---|
ROBERT L. ACKERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-12 |
Annual Report | 2020-04-15 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-27 |
Principal Office Address Change | 2017-10-24 |
Registered Agent name/address change | 2017-10-24 |
Sources: Kentucky Secretary of State