Search icon

GRANDEL FARMS RESIDENTS ASSOCIATION, INC.

Company Details

Name: GRANDEL FARMS RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1994 (31 years ago)
Organization Date: 03 Aug 1994 (31 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0334028
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: BLUE ARROW, 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
Amanda Roehrig President

Vice President

Name Role
Dorothy Lamkin Vice President

Officer

Name Role
John Roehrig Officer

Director

Name Role
Amanda Roehrig Director
John Roehrig Director
Dorothy Lamkin Director
Phillip White Director
Joe Lamkin Director
GORDON L. MOERT Director
KAREN S. BASHAM Director
S. ALLAN DURST Director

Incorporator

Name Role
GORDON L. MOERT Incorporator

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-05-30
Principal Office Address Change 2024-05-30
Registered Agent name/address change 2024-05-30
Annual Report 2024-05-13
Annual Report 2023-06-09
Annual Report 2022-06-25
Registered Agent name/address change 2021-11-17
Principal Office Address Change 2021-11-17
Annual Report 2021-05-25
Annual Report 2020-06-15

Sources: Kentucky Secretary of State