Name: | PLEASANT VIEW HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2003 (22 years ago) |
Organization Date: | 08 Jul 2003 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0563581 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 72541, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Humphrey | Registered Agent |
Name | Role |
---|---|
Robert Grimes | President |
Name | Role |
---|---|
Kim Embry | Director |
Cheryl Hedges | Director |
Scott Hopper | Director |
KEN THIENEMAN | Director |
DANIEL A. THIENEMAN | Director |
JEAN THIENEMAN | Director |
Name | Role |
---|---|
Mary Lynn Humphrey | Secretary |
Name | Role |
---|---|
Mary Lynn Humphrey | Treasurer |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-01-26 |
Annual Report | 2024-01-26 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-10 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2018-06-26 |
Sources: Kentucky Secretary of State