Search icon

VILLAGE OF HARTWICK RESIDENTS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
Ted White Registered Agent

President

Name Role
Carolyn Canfield-Smither President

Vice President

Name Role
Jack Kelly Vice President

Director

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

Secretary

Name Role
John Van Cleve Secretary

Treasurer

Name Role
John Van Cleve Treasurer

Incorporator

Name Role
WILLIAM T. HINTON Incorporator

Filings

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