Name: | TIFFANY BROOKE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1997 (28 years ago) |
Organization Date: | 07 May 1997 (28 years ago) |
Last Annual Report: | 29 Oct 2007 (17 years ago) |
Organization Number: | 0432594 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8508 TIFFANY BROOKE CT., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAMMY MEAD | Registered Agent |
Name | Role |
---|---|
MICHELLE THOMAS | Director |
HOLLI LEWIS | Director |
TAMMY MEAD | Director |
PHILIP R. GAMBRELL | Director |
TIMOTHY L. COLLINS | Director |
HARRY B. BORDERS | Director |
Name | Role |
---|---|
HOLLI LEWIS | Secretary |
Name | Role |
---|---|
TAMMY MEAD | President |
Name | Role |
---|---|
HARRY B. BORDERS | Incorporator |
Name | Role |
---|---|
MICHELLE THOMAS | Vice President |
Name | Role |
---|---|
TAMMY MEAD | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-29 |
Annual Report | 2006-03-14 |
Statement of Change | 2005-07-29 |
Annual Report | 2005-07-12 |
Annual Report | 2003-08-06 |
Annual Report | 2002-06-18 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-01 |
Annual Report | 1999-06-09 |
Sources: Kentucky Secretary of State