Name: | BETHANY OAKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 1997 (28 years ago) |
Organization Date: | 29 Jan 1997 (28 years ago) |
Last Annual Report: | 17 Jan 2024 (a year ago) |
Organization Number: | 0427741 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | PO BOX 581603, LOUISVILLE, KY 40268 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT WHITNEY | Registered Agent |
Name | Role |
---|---|
DOUGLAS S MULHALL | Director |
DEAN F MULHALL | Director |
DELBERT H MULHALL | Director |
Scott Whitney | Director |
Karen Bott | Director |
Lisa Pendleton | Director |
Cynthia Settle | Director |
Barbara Gilmore | Director |
Name | Role |
---|---|
DOUGLAS MULHALL | Incorporator |
Name | Role |
---|---|
Barbara Gilmore | Treasurer |
Name | Role |
---|---|
Scott Whitney | President |
Name | Role |
---|---|
Karen Bott | Secretary |
Name | Role |
---|---|
Lisa Pendleton | Vice President |
Cynthia Settle | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-01-17 |
Annual Report Amendment | 2023-06-08 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2022-03-22 |
Annual Report | 2021-03-17 |
Registered Agent name/address change | 2021-03-17 |
Annual Report | 2020-03-28 |
Annual Report | 2019-03-18 |
Annual Report | 2018-01-17 |
Sources: Kentucky Secretary of State