Name: | THE VILLAGE AT NORTHRIDGE HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2010 (15 years ago) |
Organization Date: | 29 Jan 2010 (15 years ago) |
Last Annual Report: | 23 Oct 2020 (4 years ago) |
Organization Number: | 0755412 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 EAST MAIN STREET, SUITE 103, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICIA G. ALLEN | Director |
TYLER N. ALLEN | Director |
STEVEN J. STOGEL | Director |
CHARLES C. SCHIMPELER | Director |
WILLIAM W. BRYANT | Director |
ANTHONY J. CATALINA | Director |
Name | Role |
---|---|
TYLER N ALLEN | Managing Member |
Name | Role |
---|---|
TYLER N. ALLEN | Registered Agent |
Name | Role |
---|---|
CHARLES C. SCHIMPELER | Incorporator |
WILLIAM W. BRYANT | Incorporator |
ANTHONY J. CATALINA | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-09 |
Reinstatement Certificate of Existence | 2020-10-23 |
Reinstatement | 2020-10-23 |
Reinstatement Approval Letter Revenue | 2020-10-23 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-11 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State