Name: | OLD VINEYARD PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 1997 (28 years ago) |
Organization Date: | 03 Apr 1997 (28 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0431012 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 4217 WINE CELLAR COURT, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W RANDAL SHARP | Director |
RONALD L SHARP | Director |
HARLEY N BLANKENSHIP | Director |
TIM ARCHER | Director |
AMANDA ESTES | Director |
TERRI COOK | Director |
LEVANGELA WEBSTER | Director |
Name | Role |
---|---|
W RANDAL SHARP | Incorporator |
Name | Role |
---|---|
TIM ARCHER | President |
Name | Role |
---|---|
LEVANGELA WEBSTER | Secretary |
Name | Role |
---|---|
AMANDA ESTES | Treasurer |
Name | Role |
---|---|
TERRI COOK | Vice President |
Name | Role |
---|---|
Tim Archer | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-29 |
Annual Report | 2023-03-27 |
Annual Report | 2022-05-24 |
Annual Report | 2021-09-23 |
Annual Report | 2020-09-29 |
Principal Office Address Change | 2019-09-25 |
Annual Report | 2019-09-12 |
Annual Report | 2018-09-06 |
Sources: Kentucky Secretary of State