Name: | VILLAGE OF ABBEYWOOD RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 1994 (30 years ago) |
Organization Date: | 27 Sep 1994 (30 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0336359 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
Jim Onnen | Treasurer |
Name | Role |
---|---|
Patricia Sinkhorn | Secretary |
Name | Role |
---|---|
GREG TROUTMAN | President |
Name | Role |
---|---|
Antoinette Leitsch | Director |
JAN HORTON | Director |
Greg Troutman | Director |
WILLIAMT T. HINTON | Director |
HARRY S. FRAZIER, JR. | Director |
EVELYN PUSATERI | Director |
Name | Role |
---|---|
WILLIAM T. HINTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2022-05-24 |
Principal Office Address Change | 2022-05-24 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-19 |
Annual Report | 2020-04-14 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State