Name: | BRIDGEMORE ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2007 (18 years ago) |
Organization Date: | 30 May 2007 (18 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0665577 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 18521 BRIDGREMORE LANE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bobbi Jo Weber | Treasurer |
Name | Role |
---|---|
C. PAUL BARMORE | Director |
PAULA BARMORE | Director |
JEFFERY T. BARMORE | Director |
Harold Weick | Director |
John Reinhart | Director |
Craig Brewer | Director |
Name | Role |
---|---|
BARMORE DEVELOPMENT & CONSTRUCTION, INC. | Incorporator |
Name | Role |
---|---|
BOBBI JO WEBER | Registered Agent |
Name | Role |
---|---|
Ron Pillion | President |
Name | Role |
---|---|
Pam Holbrook | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-03 |
Principal Office Address Change | 2019-08-14 |
Reinstatement Certificate of Existence | 2019-08-05 |
Reinstatement | 2019-08-05 |
Registered Agent name/address change | 2019-08-05 |
Sources: Kentucky Secretary of State