Name: | WOODLANDS OF HURSTBOURNE COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jan 2004 (21 years ago) |
Organization Date: | 12 Jan 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0576169 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
CHARLES CROSBY | Vice President |
Name | Role |
---|---|
JOHN FISCHBACH | President |
Name | Role |
---|---|
REBECCA GRAY | Secretary |
Name | Role |
---|---|
CHRIS BRUMLEY | Officer |
ROBERT HARPOOL | Officer |
Name | Role |
---|---|
JOHN FISCHBACH | Director |
REBECCA GRAY | Director |
CHARLES CROSBY | Director |
JOHN J. MIRANDA | Director |
CHRISTOPHER KNOPF | Director |
MARY ELLEN LAMB | Director |
Name | Role |
---|---|
CLIFFORD H. ASHBURNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-23 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-19 |
Principal Office Address Change | 2017-10-27 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State