Search icon

ASHBY WOODS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: ASHBY WOODS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jun 1995 (30 years ago)
Organization Date: 12 Jun 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0401617
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES LLC, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
ALLISON BURKE Officer

Secretary

Name Role
JANET OBRIAN Secretary

President

Name Role
BARBARA FLETCHER President

Treasurer

Name Role
DAN MCGUIRE Treasurer

Vice President

Name Role
GEORGE HASSELBACK Vice President

Director

Name Role
JANET OBRIAN Director
BARBARA FLETCHER Director
DAN MCGUIRE Director
GEORGE HASSELBACK Director
KENNETH C. THIENEMAN Director
JEAN MARIE THIENEMAN Director
DAVID JOSEPH THIENEMAN Director

Incorporator

Name Role
KENNETH C. THIENEMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-05-12
Annual Report 2022-03-25
Annual Report 2021-05-27
Annual Report 2020-04-16
Annual Report 2019-06-21
Annual Report 2018-06-08
Principal Office Address Change 2017-10-16
Registered Agent name/address change 2017-10-16

Sources: Kentucky Secretary of State