Search icon

Arborgate Village Homeowners Association, Inc.

Company Details

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

Director

Name Role
Jim Long Director
CRAIG COX Director
ROBERTA COX Director
STEPHEN COX Director
Lee Bryant Director
Scott James Director

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
CRAIG COX President

Secretary

Name Role
ROBERTA COX Secretary

Vice President

Name Role
ROBERTA COX Vice President

Incorporator

Name Role
Nicholas R Pregliasco Incorporator

Filings

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