Search icon

EASTGATE VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: EASTGATE VILLAGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1997 (28 years ago)
Organization Date: 27 Mar 1997 (28 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0430716
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: MATTHEW WALLACE, 13303 CRYSTAL COVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
SARAH ALMY Registered Agent

President

Name Role
Matthew Wallace President

Vice President

Name Role
Kim Borchart Vice President

Secretary

Name Role
Stephanie Jackson Secretary

Treasurer

Name Role
Cortney Jodoin Treasurer

Director

Name Role
Matthew Wallace Director
Kim Borchart Director
Stephanie Jackson Director
Cortney Jodoin Director
PAUL E. FENWICK, DVM Director
SUE T. FENWICK Director
PAUL E. FENWICK, JR. Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-05-02
Annual Report 2023-03-22
Annual Report 2022-07-02
Principal Office Address Change 2022-06-08
Annual Report 2021-07-14
Annual Report 2020-02-28
Annual Report 2019-06-06
Annual Report 2018-05-18
Registered Agent name/address change 2017-10-05

Sources: Kentucky Secretary of State