Search icon

CHISM TRAIL HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
JYM RANKIN Registered Agent

Director

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

Incorporator

Name Role
LARRY CLARK Incorporator

Secretary

Name Role
DIANA PICKUP Secretary

Treasurer

Name Role
JANE BAUER Treasurer

President

Name Role
JOE COX President

Vice President

Name Role
DAN ROBINSON Vice President

Filings

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