Search icon

VILLAGE OF OLDE ST. ANDREWS, INC.

Company Details

Name: VILLAGE OF OLDE ST. ANDREWS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jan 1996 (29 years ago)
Organization Date: 04 Jan 1996 (29 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0409938
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5151 JEFFERSON BLVD STE 102, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
PARAGON MANAGEMENT GROUP, LLC Registered Agent

Secretary

Name Role
Elizabeth Staab Secretary

Treasurer

Name Role
Roland Blahnik Treasurer

Vice President

Name Role
Charles Alexander Vice President

Director

Name Role
Sherry Robinson Director
Richard Evola Director
Roland Blahnik Director
GARRY K. WILLIAMS Director
WILLIAM F. KOCH, JR. Director
TALMAGE W. BROWN Director

President

Name Role
Richard Evola President

Incorporator

Name Role
WILLIAM F. KOCH, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-04-14
Annual Report 2019-06-11
Annual Report 2018-06-19
Registered Agent name/address change 2017-10-27

Sources: Kentucky Secretary of State