Name: | PARISTOWN POINTE NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1998 (27 years ago) |
Organization Date: | 05 Mar 1998 (27 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0453220 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 807, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA BOESCHEL | Director |
DIANE CRUZE | Director |
DAWN KLEMM | Director |
CINDY PABLO | Director |
JOANN ROBINSON | Director |
Jim Brewer | Director |
Cliff Hayden | Director |
Steve Smith | Director |
Gail Howard | Director |
Josh Pickrell | Director |
Name | Role |
---|---|
DAWN KLEMM | Incorporator |
Name | Role |
---|---|
Gail Howard | Registered Agent |
Name | Role |
---|---|
Cliff Hayden | Secretary |
Name | Role |
---|---|
Gail Howard | Treasurer |
Name | Role |
---|---|
Josh Pickrell | Vice President |
Name | Role |
---|---|
Jim Brewer | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Annual Report | 2025-02-14 |
Annual Report | 2024-05-16 |
Annual Report | 2023-06-04 |
Annual Report | 2022-02-15 |
Annual Report | 2021-04-05 |
Annual Report | 2020-06-12 |
Principal Office Address Change | 2020-06-12 |
Registered Agent name/address change | 2020-06-12 |
Sources: Kentucky Secretary of State