Search icon

BROOKHOLLOW HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: BROOKHOLLOW HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 1998 (27 years ago)
Organization Date: 21 May 1998 (27 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0456825
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5151 JEFFERSON BLVD SUITE 103, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN PAYNE Registered Agent

Director

Name Role
MARION SNYDER Director
TIMOTHY O'ROURKE Director
JASPER PRICE, JR. Director
Daniel Reis Director
Monica Gadd Director
Beth Byron Director
Daniel Gerber Director
Michael Held Director

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

President

Name Role
Alan Corrigan President

Secretary

Name Role
Felicia Gawlinski Secretary

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-06-18
Annual Report 2020-05-18
Annual Report 2019-06-24
Annual Report 2018-04-13
Annual Report 2017-05-16
Annual Report 2016-03-30
Annual Report 2015-03-11

Sources: Kentucky Secretary of State