Name: | 550 SOUTH FIFTH STREET HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2004 (21 years ago) |
Organization Date: | 13 May 2004 (21 years ago) |
Last Annual Report: | 21 Feb 2025 (a month ago) |
Organization Number: | 0585996 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 550 SOUTH 5TH STREET, UNIT 301, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN LIPPY | Registered Agent |
Name | Role |
---|---|
KEVIN LIPPY | President |
Name | Role |
---|---|
CARRIE RANKIN | Treasurer |
Name | Role |
---|---|
KAY ROBERTS | Vice President |
Name | Role |
---|---|
LISA LIPPY | Director |
CARRIE RANKIN | Director |
KEVIN LIPPY | Director |
JOHN W. GRAY | Director |
JOSEPH B. HELM, JR. | Director |
KEN KAPP | Director |
Name | Role |
---|---|
JOHN W. GRAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-05 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2020-03-05 |
Annual Report | 2019-05-21 |
Annual Report | 2018-06-29 |
Principal Office Address Change | 2017-06-27 |
Sources: Kentucky Secretary of State