Search icon

ADAM'S RUN HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: ADAM'S RUN HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1994 (31 years ago)
Organization Date: 10 Jun 1994 (31 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0331755
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: PO BOX 91003, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
ELSIE R. WRIGHT Director
BEVERLY HANCOCK Director
LaRhanda Trammel Director
Debbie Metcalfe Director
Yvonne Bauer Director
Laura Burkhead Director
Nakitia Williams Burton Director
Gary Davis Director
Katie Lincoln Director
Joe Mudd Director

Incorporator

Name Role
SYDNEY E. WRIGHT Incorporator

Registered Agent

Name Role
KERRY J. BUTLER Registered Agent

Vice President

Name Role
Terry Campbell Vice President

Treasurer

Name Role
Terry Burkhead Treasurer

President

Name Role
Jeff Carden President

Secretary

Name Role
Gail Yates Secretary

Filings

Name File Date
Annual Report Amendment 2025-03-13
Registered Agent name/address change 2025-03-13
Annual Report 2025-02-23
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-02-09
Registered Agent name/address change 2022-01-31
Annual Report 2021-02-10
Annual Report 2020-03-13
Annual Report 2019-08-13

Sources: Kentucky Secretary of State