Name: | STONEGATE CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Apr 2005 (20 years ago) |
Organization Date: | 04 Apr 2005 (20 years ago) |
Last Annual Report: | 20 May 2024 (9 months ago) |
Organization Number: | 0610072 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
Primary County: | Jefferson |
Principal Office: | 3330 Pinecroft Dr, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Nicola Froman | President |
Name | Role |
---|---|
Liz Ratliff | Secretary |
Name | Role |
---|---|
John McIntyer | Treasurer |
Name | Role |
---|---|
Nicola Foreman | Director |
Liz Ratliff | Director |
John McIntyer | Director |
JOSEPH E. ZIMMERMAN | Director |
GLENN A. PRICE, JR | Director |
TANDY C. PATRICK | Director |
Name | Role |
---|---|
TANDY C. PATRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Registered Agent name/address change | 2024-05-20 |
Principal Office Address Change | 2024-05-20 |
Annual Report | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-25 |
Annual Report | 2020-02-25 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-18 |
Date of last update: 05 Jan 2025
Sources: Kentucky Secretary of State