Name: | OAK HILL ESTATES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2000 (24 years ago) |
Organization Date: | 05 Dec 2000 (24 years ago) |
Last Annual Report: | 01 Mar 2025 (2 months ago) |
Organization Number: | 0506359 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7610 ASPEN RIDGE RD, LOUISVILLE, KY 40214-3175, 3207 Rolling Oak Blvd Louisville Kentucky 40214, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Pike | Secretary |
Name | Role |
---|---|
David Mellett- Shaun Duvall | Registered Agent |
Name | Role |
---|---|
G. TOWNSEND UNDERHILL III | Director |
JEFFREY A. UNDERHILL | Director |
RAYMOND C. DAUENHAUER | Director |
David Mellett | Director |
Shaun Duvall | Director |
Lynn Pike | Director |
Name | Role |
---|---|
G. TOWNSEND UNDERHILL III | Incorporator |
Name | Role |
---|---|
David Mellett | Treasurer |
Name | Role |
---|---|
Shaun Duvall | President |
Name | Role |
---|---|
Tress Riley | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Annual Report | 2024-03-09 |
Registered Agent name/address change | 2023-09-27 |
Annual Report Amendment | 2023-09-27 |
Registered Agent name/address change | 2023-09-27 |
Annual Report Amendment | 2023-09-27 |
Registered Agent name/address change | 2023-09-27 |
Annual Report Amendment | 2023-09-27 |
Principal Office Address Change | 2023-09-27 |
Annual Report Amendment | 2023-09-27 |
Sources: Kentucky Secretary of State