Name: | STONERIDGE LANDING SECTION 3A MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1998 (26 years ago) |
Organization Date: | 16 Oct 1998 (26 years ago) |
Last Annual Report: | 22 Jun 2024 (9 months ago) |
Organization Number: | 0463528 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 4213 MARSEILLE DRIVE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Pace | Director |
Kim Johnson | Director |
Serrita Bell | Director |
Noelle Sternberg | Director |
RICHARD H THOMPSON | Director |
LISA CURRY | Director |
LARRY E THOMPSON | Director |
Name | Role |
---|---|
ROBERT WOLF | President |
Name | Role |
---|---|
Goose Tatum | Vice President |
Name | Role |
---|---|
RUTH ANN BOLT | Treasurer |
Name | Role |
---|---|
ROBERT W. WOLF | Registered Agent |
Name | Role |
---|---|
RICHARD H THOMPSON | Incorporator |
Name | Action |
---|---|
STONE RIDGE LANDING HOMEOWNERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-22 |
Annual Report | 2023-04-16 |
Principal Office Address Change | 2023-04-16 |
Annual Report | 2022-06-25 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State