Name: | STONY BROOK WOODS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1997 (28 years ago) |
Organization Date: | 04 Aug 1997 (28 years ago) |
Last Annual Report: | 03 Apr 2025 (17 days ago) |
Organization Number: | 0436679 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4506 Bardstown Road, 4506 Bardstown Road, Louisville, Louisville, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CEDAR PROPERTY MANAGEMENT GROUP, LLC | Registered Agent |
Name | Role |
---|---|
Sara Hicks | Treasurer |
Name | Role |
---|---|
Sara Hicks | Director |
TERRY MCELFRESH | Director |
BOB DUNCAN | Director |
TONI BECKERT | Director |
Shirish Phulgaonkar | Director |
Doris Duncan | Director |
Name | Role |
---|---|
TERRY MCELFRESH | Incorporator |
Name | Role |
---|---|
Shirish Phulgaonkar | President |
Name | Role |
---|---|
Doris Duncan | Secretary |
Name | Action |
---|---|
STONY BROOK WOODS NEIGHBORHOOD ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Principal Office Address Change | 2024-04-16 |
Registered Agent name/address change | 2024-04-16 |
Annual Report | 2024-04-16 |
Annual Report | 2023-02-24 |
Annual Report | 2022-03-03 |
Annual Report | 2021-02-19 |
Registered Agent name/address change | 2021-02-19 |
Annual Report | 2020-01-13 |
Annual Report | 2019-02-15 |
Sources: Kentucky Secretary of State