Name: | SOMERSET PATIO HOMES RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1994 (31 years ago) |
Organization Date: | 21 Jun 1994 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0332248 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
DAVID M. CARNEY | Director |
BETTY H. CARNEY | Director |
MARTIN S. CARNEY | Director |
FRANKLIN FARRIS | Director |
DEBBIE RIGGS | Director |
RIDLEY SANDIDGE | Director |
Name | Role |
---|---|
RIDLEY SANDIDGE | President |
Name | Role |
---|---|
DEBBIE RIGGS | Secretary |
Name | Role |
---|---|
FRANKLIN FARRIS | Treasurer |
Name | Role |
---|---|
MARTIN S. CARNEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-28 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-10-28 |
Annual Report | 2021-05-27 |
Annual Report | 2020-04-16 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-10 |
Principal Office Address Change | 2017-10-24 |
Sources: Kentucky Secretary of State