Name: | BROOKSHIRE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2003 (22 years ago) |
Organization Date: | 22 May 2003 (22 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Organization Number: | 0560674 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | PO BOX 19858, LOUISVILLE, KY 40259 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN ROGERS | President |
Name | Role |
---|---|
IRA GREEN | Treasurer |
Name | Role |
---|---|
CLARENCE GAMBLE | Vice President |
Name | Role |
---|---|
CLARENCE GAMBLE | Director |
IRA GREEN | Director |
BRIAN ROGERS | Director |
DANA STICH | Director |
RON WEST | Director |
WILLIAM A EDELEN | Director |
Name | Role |
---|---|
BRIAN ROGERS | Registered Agent |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-11 |
Registered Agent name/address change | 2021-04-20 |
Annual Report | 2021-02-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-11 |
Registered Agent name/address change | 2016-06-29 |
Sources: Kentucky Secretary of State