Search icon

DERBYSHIRE ESTATES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Name: DERBYSHIRE ESTATES PROPERTY OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 1994 (31 years ago)
Organization Date: 28 Feb 1994 (31 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0327102
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: KENTUCKY REALTY, 3330 Pinecroft Drive, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
Tim Cook President

Secretary

Name Role
Vicki Burns Secretary

Treasurer

Name Role
Mike Harbold Treasurer

Vice President

Name Role
Jeremy Miller Vice President

Director

Name Role
Mark Polling Director
Paul Kilkelly Director
Brian Kirby Director
RUTH S. RYAN Director
JOHN J. RYAN Director
JOSEPH G. D'AMBROSIO Director

Incorporator

Name Role
JOSEPH G. D'AMBROSIO Incorporator
JOHN J. RYAN Incorporator
RUTH S. RYAN Incorporator

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-05-11
Annual Report 2020-02-27
Annual Report 2019-06-10
Registered Agent name/address change 2018-06-27
Principal Office Address Change 2018-06-27

Sources: Kentucky Secretary of State