Search icon

MONTICELLO MANORS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: MONTICELLO MANORS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 2013 (12 years ago)
Organization Date: 06 Jun 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0859333
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: PO Box 99911, 9713 Gutenberg Road, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Vice President

Name Role
Elizabeth Kelley Vice President

Director

Name Role
Shawn Corrigan Director
Elizabeth Kelley Director
Rebecca Lauren Holmes Director
PHILLIP W. LEIGH Director
MARTHA R. LEIGH Director
CHRIS LEIGH Director

Registered Agent

Name Role
Lauren Holmes Registered Agent

Treasurer

Name Role
Rebecca Lauren Holmes Treasurer

Incorporator

Name Role
PHILLIP W. LEIGH Incorporator

President

Name Role
Shawn Corrigan President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Principal Office Address Change 2023-06-28
Annual Report 2022-08-11
Annual Report 2021-06-24
Annual Report Amendment 2020-04-15
Registered Agent name/address change 2020-04-15
Principal Office Address Change 2020-04-15
Annual Report 2020-02-24

Sources: Kentucky Secretary of State