Name: | Summit Gardens Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2014 (11 years ago) |
Organization Date: | 12 Sep 2014 (11 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0897027 |
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 |
---|---|
NANCY DOCTOR | Secretary |
Name | Role |
---|---|
CARL RUARK | Officer |
LUKE HOWARD | Officer |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
Joseph A Pusateri Jr | Director |
Michael E Pusateri | Director |
Pam Rudd | Director |
SAM WEINBERG | Director |
JOHN OBRYAN | Director |
NANCY DOCTOR | Director |
EUGENE HENCHEY | Director |
Name | Role |
---|---|
William B Bardenwerper | Incorporator |
Name | Role |
---|---|
SAM WEINBERG | Vice President |
Name | Role |
---|---|
EUGENE HENCHEY | Treasurer |
Name | Role |
---|---|
JOHN OBRYAN | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-24 |
Annual Report | 2025-02-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-18 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State