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 |
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 |
Name | Role |
---|---|
SYDNEY E. WRIGHT | Incorporator |
Name | Role |
---|---|
KERRY J. BUTLER | Registered Agent |
Name | Role |
---|---|
Terry Campbell | Vice President |
Name | Role |
---|---|
Terry Burkhead | Treasurer |
Name | Role |
---|---|
Jeff Carden | President |
Name | Role |
---|---|
Gail Yates | Secretary |
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