Name: | WEMBERLEY HILL GARDEN HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1994 (31 years ago) |
Organization Date: | 22 Jul 1994 (31 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0333516 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 10601 WEMBERLEY HILL BLVD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kentucky Realty Corp | Registered Agent |
Name | Role |
---|---|
Jennifer Knights | Vice President |
Name | Role |
---|---|
Roger Smith | Secretary |
Name | Role |
---|---|
Charles Bent | Treasurer |
Name | Role |
---|---|
Denise Hager | Officer |
Name | Role |
---|---|
Charles Bent | Director |
Jennifer Knights | Director |
Denise Hager | Director |
Roger Smith | Director |
C. PAUL BARMORE | Director |
CHARLES L. MARTIN | Director |
IRVIN D. FOLEY | Director |
Name | Role |
---|---|
IRVIN D. FOLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Registered Agent name/address change | 2025-01-31 |
Annual Report Amendment | 2024-12-03 |
Annual Report | 2024-01-11 |
Registered Agent name/address change | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-14 |
Annual Report | 2021-04-29 |
Annual Report | 2020-03-10 |
Registered Agent name/address change | 2019-06-13 |
Sources: Kentucky Secretary of State