Search icon

Clover Trace Homeowners Association Inc

Company Details

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

Director

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

Registered Agent

Name Role
Blue Arrow Property Management, LLC Registered Agent

President

Name Role
Joe Cunningham President

Secretary

Name Role
Martie Rutledge Secretary

Officer

Name Role
Troy McDowell Officer

Treasurer

Name Role
Mike Lankford Treasurer

Filings

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