Name: | OAK VALLEY COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 2003 (22 years ago) |
Organization Date: | 15 Aug 2003 (22 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0566191 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3433 SOUTHMEADE CIRCLE, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL MITCHELL | Registered Agent |
Name | Role |
---|---|
Michael Earl Mitchell | President |
Name | Role |
---|---|
Melissa Ann England | Secretary |
Name | Role |
---|---|
Melissa Ann England | Treasurer |
Name | Role |
---|---|
Randy Kelly England | Vice President |
Name | Role |
---|---|
Michael Earl Mitchell | Director |
Randy Kelly England | Director |
Melissa Ann England | Director |
GREGORY C. SCHRENGER | Director |
KEVIN A. OETKEN | Director |
DONALD E. CLEM | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
OAK VALLEY SUBDIVISION HOA | Expiring | 2025-06-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Certificate of Assumed Name | 2020-06-29 |
Annual Report | 2020-02-15 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-13 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State