Search icon

JEFFERSON TRACE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: JEFFERSON TRACE HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1999 (26 years ago)
Organization Date: 30 Mar 1999 (26 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0471853
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: PO BOX 91661, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD V. HORNUNG, ATTORNEY AT LAW Registered Agent

Director

Name Role
JEFF JESSEO Director
BETH SPARKS Director
PRIYA ELMORE Director
MARY BETH HARLAMERT Director
LISA KEELS Director
PAUL JOHNSTONE Director
DICK JOHNSEN Director
SCOTT ANDERSON Director

Incorporator

Name Role
COLLEEN M. HAAS Incorporator

Secretary

Name Role
Mary Beth Harlamert Secretary

Treasurer

Name Role
Mary Beth Harlamert Treasurer

President

Name Role
Lisa Keels President

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-04-19
Registered Agent name/address change 2022-02-28
Registered Agent name/address change 2021-08-24
Annual Report 2021-08-21
Annual Report 2020-09-08
Annual Report 2019-05-06
Registered Agent name/address change 2018-04-25
Annual Report 2018-04-25

Sources: Kentucky Secretary of State