Search icon

TRAIL CROSSINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: TRAIL CROSSINGS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 2000 (25 years ago)
Organization Date: 30 Aug 2000 (25 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0500240
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8611 GARDEN GATE CIRCLE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Treasurer

Name Role
Susan Shacklette Treasurer

Vice President

Name Role
Mickey Sexton Vice President

Secretary

Name Role
Brenda Sheesley Secretary

Registered Agent

Name Role
BRENDA SHEESLEY Registered Agent

President

Name Role
Joe Deptula President

Director

Name Role
Pete Cepeda Director
Sherry Livingston Director
Mary Beth Rose Director
DAVID MONSOUR Director
MIKE MONSOUR Director
WARD FULLER Director

Incorporator

Name Role
MONSOUR TRAIL CROSSINGS LLC Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-05-23
Principal Office Address Change 2024-05-23
Annual Report 2024-05-23
Annual Report 2023-04-04
Annual Report 2022-04-19
Annual Report 2021-04-02
Annual Report 2020-04-16
Annual Report 2019-04-14
Annual Report 2018-06-29

Sources: Kentucky Secretary of State