Search icon

THE GREENS AT HERITAGE HILL COUNCIL OF CO-OWNERS, INC.

Company Details

Name: THE GREENS AT HERITAGE HILL COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 2006 (19 years ago)
Organization Date: 07 Sep 2006 (19 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Organization Number: 0646603
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: KENTUCKY REALTY CORPORATION, 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

President

Name Role
Steve Larimore President

Treasurer

Name Role
BONNIE WECK Treasurer

Vice President

Name Role
Billy HASTY Vice President

Director

Name Role
Dave Eichenberger Director
Brenda Rittman Director
Bonnie Weck Director
TROY HURST Director
BUDDIE G. JAHA Director
STEPHEN T. COX Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Registered Agent

Name Role
Bill Haley Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2023-05-15
Registered Agent name/address change 2023-05-15
Annual Report Amendment 2022-05-24
Annual Report 2022-05-17
Annual Report 2021-05-17
Annual Report 2020-05-18
Annual Report Amendment 2019-08-27

Sources: Kentucky Secretary of State