Search icon

VILLAGE OF ABBEYWOOD RESIDENTS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
TED WHITE Registered Agent

Treasurer

Name Role
Jim Onnen Treasurer

Secretary

Name Role
Patricia Sinkhorn Secretary

President

Name Role
GREG TROUTMAN President

Director

Name Role
Antoinette Leitsch Director
JAN HORTON Director
Greg Troutman Director
WILLIAMT T. HINTON Director
HARRY S. FRAZIER, JR. Director
EVELYN PUSATERI Director

Incorporator

Name Role
WILLIAM T. HINTON Incorporator

Filings

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