Name: | ROCKY CREEK RESERVE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2007 (18 years ago) |
Organization Date: | 05 Sep 2007 (18 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Organization Number: | 0672926 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | C/O MICHAEL W. MCCLAIN, 6008 BROWNSBORO PARK BLVD., STE. G, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kyle P Kinder | Treasurer |
Name | Role |
---|---|
Amanda Rakes | Director |
GARY KLEINE | Director |
Eli Mertens | Director |
Kyle P Kinder | Director |
PETER L. SOTEROPOULOS | Director |
TERRY TRACY | Director |
Name | Role |
---|---|
MICHAEL W. MCCLAIN | Registered Agent |
Name | Role |
---|---|
Amanda Rakes | President |
Name | Role |
---|---|
Eli Mertens | Secretary |
Name | Role |
---|---|
MICHAEL P. RAYMOND | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-03 |
Principal Office Address Change | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report Amendment | 2024-01-22 |
Annual Report | 2024-01-19 |
Principal Office Address Change | 2023-08-17 |
Registered Agent name/address change | 2023-08-17 |
Annual Report | 2023-01-11 |
Principal Office Address Change | 2022-04-28 |
Registered Agent name/address change | 2022-04-28 |
Sources: Kentucky Secretary of State