Search icon

THE COUNCIL OF CO-OWNERS OF GARDENS OF HUNTERS RIDGE, INC.

Company Details

Name: THE COUNCIL OF CO-OWNERS OF GARDENS OF HUNTERS RIDGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 2009 (16 years ago)
Organization Date: 20 Jul 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0734229
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: C/O EVANS PROPERTY MANAGEMENT, 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD EVANS Registered Agent

Vice President

Name Role
Carleton Godsey III Vice President

President

Name Role
Penny White President

Secretary

Name Role
Michael Clements Secretary

Treasurer

Name Role
Brian Janocik Treasurer

Director

Name Role
Carleton Godsey Director
Michael Clements Director
Sarah Bauer Director
Jeffrey White Director
Penny White Director
Brian Janocik Director
Lora Welch Director
J. COLIN UNDERHILL Director
G. TOWNSEND UNDERHILL, III Director
JEFFREY A. UNDERHILL Director

Incorporator

Name Role
J. COLIN UNDERHILL Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-19
Annual Report 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-03-08
Principal Office Address Change 2021-03-25
Annual Report 2021-03-25
Registered Agent name/address change 2021-03-25
Annual Report 2020-06-30
Annual Report 2019-06-24

Sources: Kentucky Secretary of State