Name: | LANDHERR ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 1997 (28 years ago) |
Organization Date: | 19 Mar 1997 (28 years ago) |
Last Annual Report: | 27 Mar 2025 (20 days ago) |
Organization Number: | 0430201 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 99444, LOUISVILLE, KY 40269-0444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wesley Bain | Registered Agent |
Name | Role |
---|---|
WESLEY RYAN BAIN | President |
Name | Role |
---|---|
SABRINA SEBASTIAN | Director |
CHRISTOPHER MELTON | Director |
MARCIA JEAN MILLER | Director |
TIMOTHY L COLLINS | Director |
HARRY B BORDERS | Director |
PHILIP R GAMBRELL | Director |
Name | Role |
---|---|
HARRY B BORDERS | Incorporator |
Name | Role |
---|---|
JIM NELSON | Secretary |
Name | Role |
---|---|
MATT CURRIN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Registered Agent name/address change | 2025-03-27 |
Annual Report | 2024-01-27 |
Annual Report | 2023-02-01 |
Annual Report | 2022-01-13 |
Annual Report | 2021-01-21 |
Annual Report | 2020-01-31 |
Annual Report | 2019-01-29 |
Annual Report | 2018-02-13 |
Annual Report | 2017-04-23 |
Sources: Kentucky Secretary of State