Name: | SADDLE RIDGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 2004 (20 years ago) |
Organization Date: | 13 Oct 2004 (20 years ago) |
Last Annual Report: | 18 Sep 2024 (6 months ago) |
Organization Number: | 0597072 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 10116 TROTTER TRACE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBORAH J. BROOKS | Registered Agent |
Name | Role |
---|---|
Deborah J Brooks | President |
Name | Role |
---|---|
Beverly H Hearn | Secretary |
Name | Role |
---|---|
Beverly H Hearn | Treasurer |
Name | Role |
---|---|
Deborah J Brooks | Director |
Beverly H Hearn | Director |
Samantha D Hite | Director |
BRIAN J. WACKER | Director |
HEATHER H. WACKER | Director |
JOHN R. SMITH | Director |
Name | Role |
---|---|
BRIAN J. WACKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-18 |
Annual Report | 2024-09-18 |
Annual Report | 2024-09-18 |
Annual Report | 2024-09-18 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-20 |
Annual Report | 2020-07-01 |
Annual Report | 2019-10-07 |
Annual Report | 2018-07-24 |
Sources: Kentucky Secretary of State