Name: | ARTERBURN PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 1999 (25 years ago) |
Organization Date: | 27 Oct 1999 (25 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0482485 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9903 ARTERBURN WOODS DR, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RON GRUNDER | Director |
BONNIE MARTINELL | Director |
DAVID NORONHA | Director |
Chris Apel | Director |
Diana Apel | Director |
Julia Mast | Director |
Chris Smith | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
Julia Mast | Registered Agent |
Name | Role |
---|---|
Chris Smith | President |
Name | Role |
---|---|
Diana Apel | Vice President |
Name | Role |
---|---|
Julia Mast | Secretary |
Name | Role |
---|---|
Chris Apel | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-03-04 |
Principal Office Address Change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-03-02 |
Annual Report | 2021-03-02 |
Registered Agent name/address change | 2021-03-02 |
Annual Report | 2020-02-25 |
Sources: Kentucky Secretary of State