Name: | BARBIZON PLACE, SECTION I HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jan 2001 (24 years ago) |
Organization Date: | 30 Jan 2001 (24 years ago) |
Last Annual Report: | 21 Apr 2024 (a year ago) |
Organization Number: | 0509748 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | PO BOX 141, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOANNE SNYDER | Registered Agent |
Name | Role |
---|---|
Ray Ottman | Vice President |
Name | Role |
---|---|
Joanne Snyder | Treasurer |
Name | Role |
---|---|
Jared Barrett | President |
Name | Role |
---|---|
Joanne Snyder | Director |
Ray Ottman | Director |
Jared Barrett | Director |
Kyle Silvers | Director |
Eileen Hamidi | Director |
JOHN RUSSO | Director |
PHILIP CAMPBELL | Director |
RONALD LONG | Director |
Name | Role |
---|---|
JOHN RUSSO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-21 |
Annual Report | 2023-04-01 |
Annual Report | 2022-04-16 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-27 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-17 |
Annual Report | 2016-04-03 |
Registered Agent name/address change | 2016-03-01 |
Sources: Kentucky Secretary of State