Name: | PARK DU VALLE PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 2000 (24 years ago) |
Organization Date: | 22 Dec 2000 (24 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0507552 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2931 WILLIAM WEATHERS DR, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wayman Williams | Registered Agent |
Name | Role |
---|---|
Wayman Williams | President |
Name | Role |
---|---|
Michael Carter | Vice President |
Name | Role |
---|---|
Beverly Jones | Secretary |
Name | Role |
---|---|
Earl Beason | Director |
DuWayne Gant | Director |
Pam Osborne | Director |
Reginald King | Director |
Linda Williams | Director |
Virgil Thomas | Director |
TIM BARRY | Director |
WAVID WRAY | Director |
WILL SEAY | Director |
EARL BEASON | Director |
Name | Role |
---|---|
ALFRED S. JOSEPH, III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-20 |
Registered Agent name/address change | 2023-06-20 |
Registered Agent name/address change | 2022-07-01 |
Annual Report Amendment | 2022-07-01 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Sources: Kentucky Secretary of State