HUNTERS POINT NEIGHBORHOOD ASSOCIATION, INC.

Name: | HUNTERS POINT NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1996 (29 years ago) |
Organization Date: | 26 Jul 1996 (29 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Organization Number: | 0419276 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | TONY SACRA, 4710 HUNTERS POINT CIRCLE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony SACRA | President |
Name | Role |
---|---|
LAURA RALPH | Secretary |
Name | Role |
---|---|
JOY EL-FARRAH | Treasurer |
Name | Role |
---|---|
Richard Venhoff | Vice President |
Name | Role |
---|---|
LARRY HIGGINBOTHAN | Director |
TONY SACRA | Director |
JOY EL-FARRAH | Director |
RICHARD VENHOFF | Director |
ORVILLE GRIFFIN | Director |
KARL COOLEY | Director |
CATHY WILLIAMS | Director |
GARY ESTERLE | Director |
RONNIE WISE | Director |
Name | Role |
---|---|
KARL COOLEY | Incorporator |
Name | Role |
---|---|
JOY EL-FARRAH | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-11 |
Annual Report | 2025-02-11 |
Principal Office Address Change | 2024-10-01 |
Registered Agent name/address change | 2024-10-01 |
Annual Report | 2024-02-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State