Name: | POPLAR WOODS COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2009 (15 years ago) |
Organization Date: | 02 Dec 2009 (15 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0748872 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | TED WHITE, C/O CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED WHITE | Registered Agent |
Name | Role |
---|---|
Leon Lamoreaux | Vice President |
Name | Role |
---|---|
Brian Steed | Director |
Leon Lamoreaux | Director |
Ken Kolling | Director |
Robin Mizerak | Director |
Jerry Brown | Director |
Craig Johnson | Director |
Amanda Lambert | Director |
R. STEPHEN CANFIELD | Director |
MIKE JONES | Director |
CHRISTA EDWARDS | Director |
Name | Role |
---|---|
ANTHONY A WAITS | Incorporator |
Name | Role |
---|---|
Robin Mizerak | Treasurer |
Name | Role |
---|---|
Craig Johnson | Secretary |
Name | Role |
---|---|
Ken Kolling | President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-13 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-24 |
Annual Report | 2018-04-26 |
Principal Office Address Change | 2018-01-03 |
Registered Agent name/address change | 2018-01-03 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State