Name: | HOLLINGSWORTH PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1998 (27 years ago) |
Organization Date: | 17 Sep 1998 (27 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0462218 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 709 HOLLINGSWORTH PLACE, ATTN: GREG SCHELLER, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P ADELBERG | Director |
STEWART OGDEN | Director |
JOAN P OGDEN | Director |
GREGORY SCHELLER | Director |
O'MALLEY DREISBACH | Director |
KAREN DAHLEM | Director |
Name | Role |
---|---|
GREGORY J SCHELLER | Registered Agent |
Name | Role |
---|---|
O'MALLEY DREISBACH | President |
Name | Role |
---|---|
KAREN DAHLEM | Secretary |
Name | Role |
---|---|
LOU ANN SMITH | Vice President |
Name | Role |
---|---|
GREG SCHELLER | Treasurer |
Name | Role |
---|---|
JOHN G TREITZ JR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-30 |
Annual Report | 2023-04-02 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-01 |
Annual Report | 2018-05-27 |
Annual Report | 2017-06-13 |
Registered Agent name/address change | 2016-05-11 |
Sources: Kentucky Secretary of State