Name: | NEVEL MEADE VIEWS COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 2008 (17 years ago) |
Organization Date: | 07 Feb 2008 (17 years ago) |
Last Annual Report: | 16 Jul 2024 (8 months ago) |
Organization Number: | 0684990 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 10012 HARRODS CREEK DRIVE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Joseph Pikowski | President |
Name | Role |
---|---|
Thomas Joseph Pikowski | Director |
E. MICHAEL GARVEY | Director |
JEFF MOORE | Director |
LONNIE GULLION | Director |
Denise Pikowski | Director |
Patti Whonsetler | Director |
Scott Whonsetler | Director |
Name | Role |
---|---|
E. MICHAEL GARVEY | Incorporator |
Name | Role |
---|---|
THOMAS J. PIKOWSKI | Registered Agent |
Name | Role |
---|---|
Denise Pikowski | Secretary |
Name | Role |
---|---|
Patti Whonsetler | Treasurer |
Name | Role |
---|---|
Scott Whonsetler | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-20 |
Annual Report | 2020-08-03 |
Annual Report | 2019-07-28 |
Registered Agent name/address change | 2018-06-10 |
Principal Office Address Change | 2018-06-10 |
Annual Report | 2018-06-10 |
Annual Report | 2017-09-13 |
Sources: Kentucky Secretary of State