Search icon

Stonecrest Homeowners Association, Inc.

Company Details

Name: Stonecrest Homeowners Association, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Sep 2014 (11 years ago)
Organization Date: 24 Sep 2014 (11 years ago)
Last Annual Report: 19 Nov 2024 (5 months ago)
Organization Number: 0897903
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 312, LOUISVILLE, KY 40223-5166
Place of Formation: KENTUCKY

President

Name Role
Jason Ellis President

Director

Name Role
Jason Ellis Director
Robert Rouse Director
William Kessinger Director
Joe Powers Director
Judy Sinatra Director

Registered Agent

Name Role
Sentry Management, Inc. Registered Agent

Incorporator

Name Role
Eric M Case Incorporator

Treasurer

Name Role
Judy Sinatra Treasurer

Secretary

Name Role
Judy Sinatra Secretary

Filings

Name File Date
Principal Office Address Change 2024-11-19
Reinstatement Approval Letter Revenue 2024-11-19
Reinstatement Approval Letter Revenue 2024-11-19
Reinstatement Certificate of Existence 2024-11-19
Registered Agent name/address change 2024-11-19
Reinstatement 2024-11-19
Administrative Dissolution 2024-10-12
Annual Report 2023-04-10
Annual Report 2022-07-01
Annual Report 2021-06-28

Sources: Kentucky Secretary of State