Name: | THE VILLAGE OF TUXFORD HOME OWNER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1996 (28 years ago) |
Organization Date: | 11 Dec 1996 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0425173 |
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, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
GAIL MANSFIELD | President |
Name | Role |
---|---|
MELANIE LILLY | Vice President |
Name | Role |
---|---|
PEGGY BROWN | Secretary |
Name | Role |
---|---|
KATHIE WELCH | Officer |
Name | Role |
---|---|
PEGGY BROWN | Director |
MELANIE LILLY | Director |
GAIL MANSFIELD | Director |
MICHAEL A YOUNG | Director |
JEWELL N YOUNG | Director |
DANA FERREE | Director |
Name | Role |
---|---|
MICHAEL A YOUNG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-17 |
Principal Office Address Change | 2017-10-27 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State