Search icon

EASTPOINT CENTRE ASSOCIATION, INC.

Company Details

Name: EASTPOINT CENTRE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2001 (24 years ago)
Organization Date: 27 Mar 2001 (24 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0513065
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13405 EASTPOINT CENTRE DRIVE, SUITE 125, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL SCHROERING Registered Agent

President

Name Role
Michael K. Schroering President

Secretary

Name Role
Dale B. Skaggs, Jr. Secretary

Vice President

Name Role
Charles M. Stigler Vice President

Director

Name Role
Michael K. Schroering Director
Charles M. Stigler Director
Dale B. Skaggs, Jr. Director
KURT ROSENE Director
RANDOLPH THOMAS Director
MICHAEL RICHARDSON Director

Incorporator

Name Role
J. PAUL KEITH III Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2023-08-17
Principal Office Address Change 2023-08-17
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-20

Sources: Kentucky Secretary of State