Search icon

EASTGATE AT BROWNSBORO HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: EASTGATE AT BROWNSBORO HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 1993 (31 years ago)
Organization Date: 27 Dec 1993 (31 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0324364
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1307 KILLINEY PL, LOUISVILLE, KY 40207-1700
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON SPATH Registered Agent

President

Name Role
AUDREY ULMER LARKIN President

Treasurer

Name Role
CHERYL SILVEY-SLUSHER Treasurer

Director

Name Role
CHERYL SILVEY-SLUSHER Director
AUDREY ULMER LARKIN Director
ELLEN RUDD PROHASKA Director
L. DONALD PRUITT, JR. Director
CHARLES W. HEBEL, JR. Director
MARY LOU GREEN Director

Secretary

Name Role
ELLEN RUDD PROHASKA Secretary

Incorporator

Name Role
L. DONALD PRUITT, JR. Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-01-21
Annual Report 2024-06-10
Annual Report 2023-06-24
Annual Report 2022-06-20
Annual Report 2021-06-12
Annual Report 2020-05-20
Annual Report 2019-06-17
Annual Report 2018-05-13
Principal Office Address Change 2017-01-02
Annual Report 2017-01-01

Sources: Kentucky Secretary of State