Name: | MOUTARDIER SHORES PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1994 (31 years ago) |
Organization Date: | 13 Apr 1994 (31 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0329219 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 1903 Balfour Dr, Louisville, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AL HUDSON | Director |
DAVID KUEBER | Director |
LAURI MARTIN | Director |
ROBIN PAYNE | Director |
RYAN KNOTH | Director |
Rick Johnstone | Director |
KYLE TOBBE | Director |
DENNIS TYLER | Director |
Name | Role |
---|---|
Keith J Finewood | Registered Agent |
Name | Role |
---|---|
Mike Root | President |
Name | Role |
---|---|
JESSICA RICHARDS | Secretary |
Name | Role |
---|---|
Jeff Donahue | Vice President |
Name | Role |
---|---|
Keith Finewood | Treasurer |
Name | Role |
---|---|
CHARLES H. ZIMMERMAN, JR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2021-04-01 |
Principal Office Address Change | 2021-04-01 |
Annual Report | 2021-04-01 |
Annual Report | 2020-05-29 |
Reinstatement Certificate of Existence | 2019-11-04 |
Sources: Kentucky Secretary of State