Name: | RESERVE AT L'ESPRIT HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 2006 (19 years ago) |
Organization Date: | 06 Jul 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0642282 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE METZKES | Director |
JOSEPH A. PUSATERI | Director |
MICHAEL E. PUSATERI | Director |
JOHN H. HAGAN | Director |
KURT MAIER | Director |
AL ERSKINE | Director |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
MIKE METZKES | President |
Name | Role |
---|---|
KURT MAIER | Vice President |
Name | Role |
---|---|
AL ERSKINE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-08-23 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-21 |
Annual Report | 2022-11-22 |
Annual Report | 2022-03-25 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State