Name: | MAJESTIC WOODS HOMEOWNER'S ASSOCIATION, INC, |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 2014 (11 years ago) |
Organization Date: | 04 Feb 2014 (11 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0878317 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONY WILLIAMS | Director |
BILLY SHARP | Director |
SHANNON MONEY | Director |
JON LAMKIN | Director |
LAURA MEEKS | Director |
TONY WOLFENBARGER | Director |
TINA MCARTHUR | Director |
CRYSTAL SPROUSE | Director |
Name | Role |
---|---|
BILLY SHARP | Incorporator |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
LAURA MEEKS | Secretary |
Name | Role |
---|---|
TONY WOLFENBARGER | President |
Name | Role |
---|---|
TINA MCARTHUR | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-19 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2017-10-20 |
Principal Office Address Change | 2017-10-20 |
Registered Agent name/address change | 2017-06-19 |
Sources: Kentucky Secretary of State