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 |
Name | Role |
---|---|
SANDY SCRO | Signature |
KEN BLACKETER | Signature |
Name | Role |
---|---|
KEN BLACKETER | President |
Name | Role |
---|---|
JERRY COTTNER | Vice President |
Name | Role |
---|---|
SANDY BURROUGHS | Secretary |
Name | Role |
---|---|
SANDY BURROUGHS | Treasurer |
Name | Role |
---|---|
SANDY BURROUGHS | Director |
KEN BLACKETER | Director |
JERRY COTTNER | Director |
SANDY POVEY | Director |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Registered Agent |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Incorporator |
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