Name: | Arborgate Village Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2011 (14 years ago) |
Organization Date: | 17 May 2011 (14 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0791741 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | KENTUCKY REALTY, 3330 Pinecroft Drive, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim Long | Director |
CRAIG COX | Director |
ROBERTA COX | Director |
STEPHEN COX | Director |
Lee Bryant | Director |
Scott James | Director |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
CRAIG COX | President |
Name | Role |
---|---|
ROBERTA COX | Secretary |
Name | Role |
---|---|
ROBERTA COX | Vice President |
Name | Role |
---|---|
Nicholas R Pregliasco | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Registered Agent name/address change | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-07 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-27 |
Registered Agent name/address change | 2017-06-15 |
Sources: Kentucky Secretary of State