Name: | Kirkwood Glen Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2009 (15 years ago) |
Organization Date: | 18 Sep 2009 (15 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0743792 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 302 Kirkwood Glen Circle, 302 Kirkwood Glen Circle, Louisville, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Philip M MATTINGLY | Treasurer |
Name | Role |
---|---|
Philip M MATTINGLY | Director |
Timothy W Brown | Director |
Talmage W Brown | Director |
Yvonne H Brown | Director |
James Stewart | Director |
PAMELA WESSEL | Director |
Name | Role |
---|---|
Clifford H Ashburner | Incorporator |
Name | Role |
---|---|
Neil Baine | Registered Agent |
Name | Role |
---|---|
James Stewart | President |
Name | Role |
---|---|
PAMELA WESSEL | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-09-04 |
Annual Report Amendment | 2024-09-04 |
Principal Office Address Change | 2024-07-08 |
Annual Report | 2024-07-08 |
Annual Report | 2023-09-29 |
Annual Report | 2022-08-31 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-02 |
Principal Office Address Change | 2020-06-02 |
Sources: Kentucky Secretary of State