Name: | TUCKER LAKE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2001 (24 years ago) |
Organization Date: | 17 Jan 2001 (24 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0508895 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
Bette Wheeler | Treasurer |
Name | Role |
---|---|
Bob Wheeler | President |
Name | Role |
---|---|
Kurt Johnson | Secretary |
Name | Role |
---|---|
DAVID KAYS | Officer |
Name | Role |
---|---|
Jennifer Schembari | Vice President |
Name | Role |
---|---|
Bob Wheeler | Director |
Bette Wheeler | Director |
Jennifer Schembari | Director |
Kurt Johnson | Director |
AMOS MARTIN | Director |
GLENN BRYANT | Director |
RICK MARTIN | Director |
Name | Role |
---|---|
AMOS MARTIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-03-28 |
Annual Report | 2023-04-21 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-27 |
Annual Report Amendment | 2020-05-14 |
Unhonored Check Letter | 2020-05-11 |
Annual Report | 2020-04-15 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State