Search icon

WOODLANDS OF HURSTBOURNE COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Vice President

Name Role
CHARLES CROSBY Vice President

President

Name Role
JOHN FISCHBACH President

Secretary

Name Role
REBECCA GRAY Secretary

Officer

Name Role
CHRIS BRUMLEY Officer
ROBERT HARPOOL Officer

Director

Name Role
JOHN FISCHBACH Director
REBECCA GRAY Director
CHARLES CROSBY Director
JOHN J. MIRANDA Director
CHRISTOPHER KNOPF Director
MARY ELLEN LAMB Director

Incorporator

Name Role
CLIFFORD H. ASHBURNER Incorporator

Filings

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