Name: | Clover Trace Homeowners Association Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 2015 (10 years ago) |
Organization Date: | 06 May 2015 (10 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0921368 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tom Recktenwald | Director |
Joe Cunningham | Director |
Troy McDowell | Director |
Mike Lankford | Director |
Martie Rutledge | Director |
Craig Mayer | Director |
Jennifer Naive | Director |
Daniel Smith | Director |
Name | Role |
---|---|
Blue Arrow Property Management, LLC | Registered Agent |
Name | Role |
---|---|
Joe Cunningham | President |
Name | Role |
---|---|
Martie Rutledge | Secretary |
Name | Role |
---|---|
Troy McDowell | Officer |
Name | Role |
---|---|
Mike Lankford | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-29 |
Registered Agent name/address change | 2024-05-29 |
Principal Office Address Change | 2024-05-29 |
Annual Report | 2024-05-13 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-25 |
Registered Agent name/address change | 2021-12-31 |
Principal Office Address Change | 2021-12-31 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-02-14 |
Sources: Kentucky Secretary of State