Name: | GLEN OAKS HOMEOWNERS ASSOCIATION II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2001 (24 years ago) |
Organization Date: | 16 Aug 2001 (24 years ago) |
Last Annual Report: | 29 Jun 2007 (18 years ago) |
Organization Number: | 0521044 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | SUITE 200, 3220 OFFICE POINTE PLACE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN E. POE | Registered Agent |
Name | Role |
---|---|
William Hysinger | President |
Name | Role |
---|---|
Jim Mulrooney | Secretary |
Name | Role |
---|---|
WILLIAM HYSINGER | Director |
STEPHEN POE | Director |
JIM MULROONEY | Director |
STEPHEN E. POE | Director |
WILLIAM L. HYSINGER, SR. | Director |
STEPHANIE YOUNG | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
Stephen E. Poe | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-18 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-06-29 |
Annual Report | 2006-07-18 |
Annual Report | 2005-07-18 |
Annual Report | 2004-07-06 |
Annual Report | 2003-09-12 |
Annual Report | 2003-09-12 |
Principal Office Address Change | 2003-07-14 |
Sources: Kentucky Secretary of State