Name: | RIVER'S EDGE HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2007 (18 years ago) |
Organization Date: | 18 Jun 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0666928 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2813 RIVERS EDGE ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANNINE BERGERON | Director |
FLORA JOHNSON | Director |
KATHERINE TICHENOR | Director |
SHERRILL SCHEID | Director |
ROBERT MORFELD | Director |
BETSY CHANDLER | Director |
W. T. SCOVIL | Director |
ROBERT HERRE | Director |
AIDA TOUMA | Director |
Name | Role |
---|---|
DENNIS J. STILGER | Incorporator |
Name | Role |
---|---|
ROBERT MORFELD | Registered Agent |
Name | Role |
---|---|
ROBERT MORFELD | President |
Name | Role |
---|---|
BETSY CHANDLER | Secretary |
Name | Role |
---|---|
AIDA TOUMA | Treasurer |
Name | Role |
---|---|
ROBERT HERRE | Vice President |
Name | Role |
---|---|
SHERRILL SCHEID | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-01-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-04-28 |
Annual Report | 2021-04-28 |
Registered Agent name/address change | 2021-04-28 |
Registered Agent name/address change | 2020-05-08 |
Annual Report | 2020-04-10 |
Annual Report | 2019-04-17 |
Sources: Kentucky Secretary of State