Name: | GREENWOOD PLACE MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jan 2005 (20 years ago) |
Organization Date: | 31 Jan 2005 (20 years ago) |
Last Annual Report: | 07 Aug 2024 (7 months ago) |
Organization Number: | 0604951 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | PO Box 58043, LOUISVILLE, KY 40268 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM A. MERRIFIELD | Registered Agent |
Name | Role |
---|---|
Jeffrey Benedict | Officer |
Name | Role |
---|---|
STEPHEN COLEMAN | President |
Name | Role |
---|---|
Angel Greenwell | Vice President |
Name | Role |
---|---|
STEPHEN COLEMAN | Director |
ANGELA GREENWELL | Director |
JEFF BENEDICT | Director |
KENNY SCHONBURG | Director |
LEE MASDEN | Director |
GERRI FROMME | Director |
Name | Role |
---|---|
GUY E. MONTGOMERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-07 |
Annual Report | 2023-05-05 |
Annual Report | 2022-05-29 |
Annual Report | 2021-06-27 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-13 |
Annual Report Amendment | 2017-08-25 |
Annual Report | 2017-04-27 |
Registered Agent name/address change | 2016-12-28 |
Sources: Kentucky Secretary of State