Name: | THE HILLS OF BECKLEY STATION COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 2001 (24 years ago) |
Organization Date: | 16 Jul 2001 (24 years ago) |
Last Annual Report: | 10 Oct 2024 (5 months ago) |
Organization Number: | 0519310 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6511 GLENRIDGE PARK PLACE #1, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEBEL & HORNUNG | Registered Agent |
Name | Role |
---|---|
JADE BURKE | President |
Name | Role |
---|---|
ALLEN KNOERR | Secretary |
Name | Role |
---|---|
PATRICK KELLY | Treasurer |
Name | Role |
---|---|
JADE BURKE | Director |
PATRICK KELLY | Director |
ALLEN KNOERR | Director |
D. RAY BALL, JR. | Director |
ROCCO PIGNERI | Director |
JONATHAN R. NORRIS | Director |
Name | Role |
---|---|
JONATHAN R. NORRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-10-10 |
Reinstatement | 2023-11-06 |
Reinstatement Approval Letter Revenue | 2023-11-06 |
Reinstatement Certificate of Existence | 2023-11-06 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-01 |
Sources: Kentucky Secretary of State