Name: | CHISM TRAIL HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2009 (15 years ago) |
Organization Date: | 23 Nov 2009 (15 years ago) |
Last Annual Report: | 21 Feb 2025 (a month ago) |
Organization Number: | 0748289 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 7902 CHISM TRAIL WAY, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JYM RANKIN | Registered Agent |
Name | Role |
---|---|
LARRY CLARK | Director |
JAMES D GREENE | Director |
JO ANN GREENE | Director |
JYM RANKIN | Director |
JOE COX | Director |
DIANNA PICKUP | Director |
JANE BAUER | Director |
JEFF HANCOCK | Director |
Name | Role |
---|---|
LARRY CLARK | Incorporator |
Name | Role |
---|---|
DIANA PICKUP | Secretary |
Name | Role |
---|---|
JANE BAUER | Treasurer |
Name | Role |
---|---|
JOE COX | President |
Name | Role |
---|---|
DAN ROBINSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-02-07 |
Annual Report | 2023-03-22 |
Annual Report | 2023-03-22 |
Principal Office Address Change | 2023-03-13 |
Registered Agent name/address change | 2023-03-13 |
Annual Report | 2022-04-12 |
Annual Report | 2021-03-29 |
Annual Report Amendment | 2020-12-15 |
Registered Agent name/address change | 2020-11-19 |
Sources: Kentucky Secretary of State