Name: | VILLAGE OF HARTWICK RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 1994 (31 years ago) |
Organization Date: | 27 Sep 1994 (31 years ago) |
Last Annual Report: | 15 Apr 2025 (4 days ago) |
Organization Number: | 0336358 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O Cornerstone Property Management, LLC, SUITE 101, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ted White | Registered Agent |
Name | Role |
---|---|
Carolyn Canfield-Smither | President |
Name | Role |
---|---|
Jack Kelly | Vice President |
Name | Role |
---|---|
John Van Cleve | Director |
Carolyn Candfield-Smither | Director |
Jack Kelly | Director |
WILLIAM T. HINTON | Director |
HARRY S. FRAZIER, JR. | Director |
EVELYN PUSATERI | Director |
Name | Role |
---|---|
John Van Cleve | Secretary |
Name | Role |
---|---|
John Van Cleve | Treasurer |
Name | Role |
---|---|
WILLIAM T. HINTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-12 |
Sources: Kentucky Secretary of State