Name: | LAKESIDE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2007 (18 years ago) |
Organization Date: | 03 Apr 2007 (18 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0661360 |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1505 ROSEWOOD AVE UNIT 8, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. BAKER | Incorporator |
JAMES HAMANN | Incorporator |
PAUL R. HAMANN | Incorporator |
NANCY HAMANN | Incorporator |
Name | Role |
---|---|
Lori Strosnider | Director |
PAUL R. HAMANN | Director |
NANCY HAMANN | Director |
JAMES D. BAKER | Director |
JAMES HAMANN | Director |
PAUL HAMANN | Director |
Jerome Brumleve | Director |
Tony Luckhardt | Director |
Name | Role |
---|---|
JEROME L. BRUMLEVE | Registered Agent |
Name | Role |
---|---|
Lori Strosnider | President |
Name | Role |
---|---|
Jerome Brumleve | Treasurer |
Name | Role |
---|---|
Tony Luckhardt | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2021-10-22 |
Principal Office Address Change | 2021-10-22 |
Annual Report | 2021-02-11 |
Annual Report Amendment | 2020-09-30 |
Reinstatement | 2020-09-28 |
Reinstatement Approval Letter Revenue | 2020-09-28 |
Sources: Kentucky Secretary of State