Name: | HARBOUR AT LAKEWOOD RESIDENTIAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 2013 (12 years ago) |
Organization Date: | 09 Sep 2013 (12 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0866572 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 E. MAIN STREET, STE 300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. JOHN KNAPP | Vice President |
Name | Role |
---|---|
R. ALLEN SCHUBERT | Director |
A. JOHN KNAPP | Director |
BRETT WILSON | Director |
MICHAEL GALE | Director |
REBECCA BURNWORTH | Director |
BRAD ROSE | Director |
Name | Role |
---|---|
ROBERT S. RYAN | Incorporator |
Name | Role |
---|---|
R. ALLEN SCHUBERT | President |
Name | Role |
---|---|
R. ALLEN SCHUBERT | Registered Agent |
Name | Role |
---|---|
BRAD ROSE | Secretary |
Name | Role |
---|---|
BRAD ROSE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-09-13 |
Registered Agent name/address change | 2023-09-13 |
Principal Office Address Change | 2023-09-13 |
Reinstatement Certificate of Existence | 2022-11-17 |
Reinstatement | 2022-11-17 |
Principal Office Address Change | 2022-11-17 |
Registered Agent name/address change | 2022-11-17 |
Administrative Dissolution Return | 2014-11-20 |
Administrative Dissolution Return | 2014-11-07 |
Sources: Kentucky Secretary of State