Search icon

JAMES T. TAYLOR/JACOB SCHOOL NEIGHBORHOOD ASSOC, INC.

Company Details

Name: JAMES T. TAYLOR/JACOB SCHOOL NEIGHBORHOOD ASSOC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 1999 (25 years ago)
Organization Date: 22 Nov 1999 (25 years ago)
Last Annual Report: 07 Oct 2024 (6 months ago)
Organization Number: 0483853
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: P.O. BOX 180, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Incorporator

Name Role
FRANK R. JACKSON Incorporator
ARTHUR M. WALTERS Incorporator
CARA B. LEWIS Incorporator
CHARLES M. TAYLOR Incorporator

Director

Name Role
CHARLES M. TAYLOR Director
ALEX JONES Director
ANN DUNBAR Director
ARTHUR M. WALTERS Director
LILLIE ANN TAYLOR Director
ELLIS JACKSON Director
CHARLES DUNLEVY Director
CHESTER TROWEL Director
Mark Jackson Director
FRANK R. JACKSON Director

Registered Agent

Name Role
Arnita Gadson Registered Agent

President

Name Role
Arnita Gadson President

Treasurer

Name Role
Chester Trowel Treasurer

Vice President

Name Role
Mark Jackson Vice President

Former Company Names

Name Action
PROSPECT/HARRODS CREEK NEIGHBORHOOD ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-10-07
Registered Agent name/address change 2024-10-07
Annual Report 2023-08-29
Amendment 2022-09-20
Annual Report 2022-04-13
Registered Agent name/address change 2022-04-13
Annual Report 2021-04-30
Annual Report 2020-04-28
Annual Report 2019-06-05
Annual Report 2018-08-29

Sources: Kentucky Secretary of State