Name: | VINE HILL COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1999 (26 years ago) |
Organization Date: | 05 Mar 1999 (26 years ago) |
Last Annual Report: | 27 Mar 2025 (20 days ago) |
Organization Number: | 0470464 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6601 BUISSON LN, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP H. JAMES | Registered Agent |
Name | Role |
---|---|
PHILLIP W LEIGH | Director |
MARTHA R LEIGH | Director |
PHILLIP LEIGH JR | Director |
JECOREY NEWMAN | Director |
MIKE VERA | Director |
KENNETH BLACK | Director |
Name | Role |
---|---|
PHILLIP W LEIGH | Incorporator |
MARTHA R LEIGH | Incorporator |
PHILLIP LEIGH JR | Incorporator |
Name | Role |
---|---|
MICHAEL BARNETT | President |
Name | Role |
---|---|
YOLANDA POWELL | Vice President |
Name | Role |
---|---|
vEDRA ROBERTSON | Secretary |
Name | Role |
---|---|
JANN JAMES | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2025-03-27 |
Reinstatement Certificate of Existence | 2025-03-27 |
Reinstatement Approval Letter Revenue | 2025-03-26 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-10 |
Annual Report | 2022-07-13 |
Annual Report | 2021-06-30 |
Annual Report | 2020-07-05 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State