Search icon

COVENTRY PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: COVENTRY PLACE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Aug 2005 (20 years ago)
Organization Date: 08 Aug 2005 (20 years ago)
Last Annual Report: 19 Jun 2018 (7 years ago)
Organization Number: 0619120
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 225 SOUTH HURSTBOURNE PARKWAY #103, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Signature

Name Role
SANDY SCRO Signature
KEN BLACKETER Signature

President

Name Role
KEN BLACKETER President

Vice President

Name Role
JERRY COTTNER Vice President

Secretary

Name Role
SANDY BURROUGHS Secretary

Treasurer

Name Role
SANDY BURROUGHS Treasurer

Director

Name Role
SANDY BURROUGHS Director
KEN BLACKETER Director
JERRY COTTNER Director
SANDY POVEY Director

Registered Agent

Name Role
WILLIAM B BARDENWERPER Registered Agent

Incorporator

Name Role
WILLIAM B BARDENWERPER Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-19
Annual Report 2017-06-15
Annual Report 2016-06-14
Annual Report 2015-06-18
Annual Report 2014-06-13
Annual Report 2013-06-12
Annual Report 2012-06-12
Registered Agent name/address change 2012-05-24
Annual Report 2011-06-14

Sources: Kentucky Secretary of State