Name: | GARDINER PARK HOMEOWNERS ASSOCIATION,INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1998 (27 years ago) |
Organization Date: | 03 Aug 1998 (27 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0460190 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | JERRY BLEVINS, 16608 MIDDLE HILL CT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Registered Agent |
Name | Role |
---|---|
Linda Herb | Director |
Jeffrey Mayer | Director |
Jim Ryan | Director |
Tom Gish | Director |
Brad Watts | Director |
GREGORY GARDINER | Director |
DANIEL S GARDINER | Director |
JOE BECK | Director |
Terry French | Director |
Jerry Blevins | Director |
Name | Role |
---|---|
Jerry R Blevins | Treasurer |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Incorporator |
Name | Role |
---|---|
Terry French | President |
Name | Role |
---|---|
Mike Howard | Secretary |
Name | Role |
---|---|
Linda Herb | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-17 |
Annual Report | 2024-04-07 |
Annual Report Amendment | 2024-04-07 |
Annual Report Amendment | 2024-04-07 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-08 |
Principal Office Address Change | 2022-06-08 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-30 |
Sources: Kentucky Secretary of State