Name: | AUBURN OAKS RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 1994 (30 years ago) |
Organization Date: | 29 Nov 1994 (30 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0338938 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | C/O PMI LOUISVILLE, 2525 NELSON MILLER PARKWAY, SUITE 202, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CINDY BINGHAM | Registered Agent |
Name | Role |
---|---|
Ann Michele Heuser | Vice President |
Name | Role |
---|---|
Rosemary Forrest | President |
Name | Role |
---|---|
Kaye Green | Treasurer |
Name | Role |
---|---|
Kaye Grren | Secretary |
Name | Role |
---|---|
Jonathon Walker | Director |
Rica Hughes | Director |
Emmy Tran | Director |
Laura Smith | Director |
GORDON L. MOERT | Director |
S. ALLAN DURST | Director |
KAREN S. BASHAM | Director |
Name | Role |
---|---|
GORDON L. MOERT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-17 |
Registered Agent name/address change | 2022-03-16 |
Annual Report Amendment | 2022-03-16 |
Principal Office Address Change | 2022-03-16 |
Reinstatement | 2022-02-01 |
Reinstatement Certificate of Existence | 2022-02-01 |
Reinstatement Approval Letter Revenue | 2022-01-26 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State