Name: | HI POINT VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1998 (27 years ago) |
Organization Date: | 04 Jun 1998 (27 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0457467 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6500 Glenridge Park Place, Unit 10, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W MCCLAIN | Registered Agent |
Name | Role |
---|---|
JIM WYNN | Director |
BUSTER DOUGLAS | Director |
GREG LANHAM | Director |
KURT KORFAGE | Director |
DAVID SIMPSON | Director |
KATHY MIRACLE | Director |
ANN LAWRENCE | Director |
JIM BRUNER | Director |
Name | Role |
---|---|
DAVID SIMPSON | Incorporator |
Name | Role |
---|---|
KATHY MIRACLE | President |
Name | Role |
---|---|
ANN LAWRENCE | Secretary |
Name | Role |
---|---|
JIM BRUNER | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-19 |
Registered Agent name/address change | 2025-03-19 |
Annual Report | 2025-03-19 |
Principal Office Address Change | 2024-03-25 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Registered Agent name/address change | 2023-11-13 |
Principal Office Address Change | 2023-11-13 |
Annual Report | 2023-01-11 |
Principal Office Address Change | 2022-04-20 |
Sources: Kentucky Secretary of State