Name: | The Woods of Harrods Creek Residents Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 2012 (12 years ago) |
Organization Date: | 21 Dec 2012 (12 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0845509 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 10620 MEETING STREET, SUITE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James D Long | Director |
Rhonda Wright Huddleston | Director |
Mark Wallace | Director |
Andrew Gailor | Director |
Kevin Ehly | Director |
Christopher Jarnigan | Director |
Name | Role |
---|---|
Nicholas R Pregliasco | Incorporator |
Name | Role |
---|---|
Andrew K. Gailor, PLLC | Registered Agent |
Name | Role |
---|---|
Andrew Gailor | President |
Name | Role |
---|---|
Christoher Jarnigan | Secretary |
Name | Role |
---|---|
Kevin Ehly | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-06-01 |
Principal Office Address Change | 2022-06-01 |
Annual Report Amendment | 2022-06-01 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State