Name: | MARINA VILLAGE DOCK OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 2004 (21 years ago) |
Organization Date: | 06 Oct 2004 (21 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0596500 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | PO BOX 91733, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Parker Wornall | Registered Agent |
Name | Role |
---|---|
Matthew Crigger | President |
Name | Role |
---|---|
Todd Kerger | Secretary |
Name | Role |
---|---|
Jordan Puckett | Vice President |
Name | Role |
---|---|
David Edlin | Director |
Eric Widmayer | Director |
Darryl Kyser | Director |
Kevin Hoskins | Director |
LARRY LINK | Director |
ROBERT SMITHSON | Director |
DEBBIE ELDER | Director |
Name | Role |
---|---|
CLIFFORD H. ASHBURNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2024-04-09 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-11 |
Registered Agent name/address change | 2022-04-11 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-31 |
Sources: Kentucky Secretary of State