Name: | ASHWOOD BLUFF CONDOMINIUMS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1995 (29 years ago) |
Organization Date: | 05 Dec 1995 (29 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0408668 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9000 WESSEX PL, Suite 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sissy Jenkins | Treasurer |
Name | Role |
---|---|
Beth Holt | Registered Agent |
Name | Role |
---|---|
Amanda Storment | President |
Name | Role |
---|---|
Paula Hale | Secretary |
Name | Role |
---|---|
Susan Ferris | Officer |
Name | Role |
---|---|
Amanda Storment | Director |
Sissey Jenkins | Director |
Paula Hale | Director |
HENRY M POTTER | Director |
TERISA THURMAN | Director |
MELINDA GAITHER | Director |
Name | Role |
---|---|
HENRY M. POTTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2023-04-21 |
Annual Report | 2023-04-21 |
Principal Office Address Change | 2023-04-21 |
Registered Agent name/address change | 2023-04-21 |
Principal Office Address Change | 2023-04-21 |
Annual Report | 2023-04-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State