Name: | GRENDEN FIELDS PATIO HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2001 (24 years ago) |
Organization Date: | 23 Jan 2001 (24 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0509284 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 13600 DICKENS COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANE WALL | Registered Agent |
Name | Role |
---|---|
CAROLYN MURPHY | Treasurer |
Name | Role |
---|---|
Diane Wall | President |
Name | Role |
---|---|
Pam Tromble | Secretary |
Name | Role |
---|---|
Gary O'Bryan | Vice President |
Name | Role |
---|---|
Diane Wall | Director |
Carolyn Murphy | Director |
Pam Tromble | Director |
Gary O'Bryan | Director |
CHARLES L. MARTIN | Director |
IRVIN D. FOLEY | Director |
WARREN P. LESSER | Director |
Name | Role |
---|---|
IRVIN D. FOLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Registered Agent name/address change | 2024-07-03 |
Annual Report | 2024-07-03 |
Annual Report | 2023-06-14 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State