Name: | TOWN & COUNTRY PATIO HOMES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jan 2007 (18 years ago) |
Organization Date: | 25 Jan 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0655953 |
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 SUITE203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA HAMILTON | Director |
KRISTA HAMILTON | Director |
DONALD HAMILTON | Director |
BEN TAYLOR | Director |
JEFF SCHILLING | Director |
ERNIE CLOYD | Director |
CHARLOTTE CHANDLER | Director |
Name | Role |
---|---|
DONALD HAMILTON | Incorporator |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
BEN TAYLOR | President |
Name | Role |
---|---|
JEFF SCHILLING | Secretary |
Name | Role |
---|---|
CHARLOTTE CHANDLER | Treasurer |
Name | Role |
---|---|
ERNIE CLOYD | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-23 |
Annual Report | 2021-05-27 |
Annual Report | 2020-04-14 |
Annual Report Return | 2019-07-24 |
Principal Office Address Change | 2019-06-21 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Sources: Kentucky Secretary of State