Search icon

OVERLOOK HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: OVERLOOK HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 2003 (22 years ago)
Organization Date: 14 May 2003 (22 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0560057
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: BLUE ARROW PROPERTY MANAGEMENT, 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

Secretary

Name Role
Danielle Rosenberg Secretary

President

Name Role
James Barnett President

Treasurer

Name Role
Luisa Martini Treasurer

Vice President

Name Role
Marie Metcalf Vice President

Officer

Name Role
Kathryn Cornett Officer

Director

Name Role
Danielle Rosenberg Director
James Barnett Director
Luisa Martini Director
Marie Metcalf Director
Kathryn Cornett Director
CHRIS DISCHINGER Director
THOMAS WEBER Director

Incorporator

Name Role
GREGORY A. COMPTON Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-31
Registered Agent name/address change 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report 2024-05-13
Annual Report 2023-06-15
Registered Agent name/address change 2022-02-18
Principal Office Address Change 2022-02-18
Annual Report 2022-02-18
Annual Report 2021-06-25
Annual Report 2020-06-29

Sources: Kentucky Secretary of State