Name: | TWIN EAGLES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 2007 (18 years ago) |
Organization Date: | 20 Jul 2007 (18 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Organization Number: | 0669209 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | TED WHITE, C/O CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TROY FINSEL | Director |
STEVE RAICHE | Director |
JEFF BERGER | Director |
Mary Matthis | Director |
Justin Seigel | Director |
Kyle Franklin | Director |
Name | Role |
---|---|
CLIFFORD H. ASHBURNER | Incorporator |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
Mary Matthis | Officer |
Justin Seigel | Officer |
Kyle Franklin | Officer |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-06-26 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-03 |
Annual Report Amendment | 2019-07-23 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2018-08-31 |
Principal Office Address Change | 2018-08-31 |
Sources: Kentucky Secretary of State