Name: | STERLING PLACE LOT OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2001 (23 years ago) |
Organization Date: | 14 Nov 2001 (23 years ago) |
Last Annual Report: | 11 Jul 2024 (8 months ago) |
Organization Number: | 0525505 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | C/O TERRI HATFIELD, 1110 SILVERCREST LANE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD MAURICE | Registered Agent |
Name | Role |
---|---|
JOHN KLARER | President |
Name | Role |
---|---|
MARK MONROE | Secretary |
Name | Role |
---|---|
GERALD MAURICE | Treasurer |
Name | Role |
---|---|
Evelyn Figa | Director |
TERRI HATFEILD | Director |
ROBERT CHRISTIE | Director |
CARL BAKER | Director |
MARTHA BROSKY | Director |
SIDNEY FIGA | Director |
Name | Role |
---|---|
SARAH STEWART YANN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-06-09 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-21 |
Registered Agent name/address change | 2017-07-31 |
Annual Report Return | 2017-07-31 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State