Name: | AUTUMN RIDGE PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 1996 (28 years ago) |
Organization Date: | 12 Dec 1996 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0425240 |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5300 BARDSTOWN ROAD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMAN HATTER | Registered Agent |
Name | Role |
---|---|
Norman Ray Hatter | President |
Name | Role |
---|---|
NORMAN HATTER | Secretary |
Name | Role |
---|---|
RAY Abbott | Director |
BILL CARRICO | Director |
Norman Hatter | Director |
DALE WALTER | Director |
PATTY WRIGHT | Director |
HAROLD ANDERSON | Director |
ANTHONY HUELSE | Director |
HAROLD JOYCE | Director |
Name | Role |
---|---|
DALE WALTER | Incorporator |
PATTY WRIGHT | Incorporator |
HAROLD ANDERSON | Incorporator |
HAROLD JOYCE | Incorporator |
ANTHONY HUELSE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-12 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State