Search icon

WALNUT HILL CLUB AT CHILESBURG OWNERS ASSOCIATION, INC.

Company Details

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

President

Name Role
MIKE BURNSIDE President

Secretary

Name Role
MICHAEL FEIN Secretary

Treasurer

Name Role
AL PAGE Treasurer

Vice President

Name Role
DON SLAUGHTER Vice President

Director

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

Incorporator

Name Role
JONATHAN R. NORRIS Incorporator

Registered Agent

Name Role
Sentry Management, Inc. Registered Agent

Filings

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