Name: | WALNUT HILL CLUB AT CHILESBURG OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 2005 (19 years ago) |
Organization Date: | 01 Dec 2005 (19 years ago) |
Last Annual Report: | 01 Apr 2025 (15 days ago) |
Organization Number: | 0626763 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | SENTRY MANAGEMENT, INC., 10200 FOREST GREEN BLVD STE 312, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE BURNSIDE | President |
Name | Role |
---|---|
MICHAEL FEIN | Secretary |
Name | Role |
---|---|
AL PAGE | Treasurer |
Name | Role |
---|---|
DON SLAUGHTER | Vice President |
Name | Role |
---|---|
LAWRENCE ROSINE | Director |
DON SCHAEFER | Director |
NINA HAHN | Director |
MIKE BURNSIDE | Director |
DON SALUGHTER | Director |
MICHAEL FEIN | Director |
AL PAGE | Director |
D. RAY BALL, JR. | Director |
LISA B. SHARP | Director |
JONATHAN R. NORRIS | Director |
Name | Role |
---|---|
JONATHAN R. NORRIS | Incorporator |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-01 |
Registered Agent name/address change | 2025-04-01 |
Annual Report | 2025-04-01 |
Annual Report | 2024-01-16 |
Principal Office Address Change | 2024-01-16 |
Registered Agent name/address change | 2024-01-16 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-09-16 |
Annual Report Amendment | 2021-09-16 |
Sources: Kentucky Secretary of State