Search icon

Hanover Trace Homeowners Association , Inc.

Company Details

Name: Hanover Trace Homeowners Association , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 2015 (10 years ago)
Organization Date: 28 May 2015 (10 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Organization Number: 0923584
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10217 LINN STATION RD, C/O KENTUCKIANA PROPERTY MANAGEMENT LLC, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
David Strange President

Secretary

Name Role
Becca Turner Secretary

Treasurer

Name Role
Francisco Diaz Treasurer

Vice President

Name Role
Charles Pait Vice President

Director

Name Role
David Strange Director
Becca Turner Director
Francisco Diaz Director
Charles Pait Director
Mike Archer Director
Matt Callahan Director
Matt Rankin Director

Incorporator

Name Role
Tandy C Patrick Incorporator

Registered Agent

Name Role
KENTUCKIANA PROPERTY MANAGEMENET LLC Registered Agent
Mike Archer Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-12-29
Principal Office Address Change 2024-12-29
Annual Report 2024-01-11
Annual Report 2023-02-17
Principal Office Address Change 2022-11-18
Registered Agent name/address change 2022-11-18
Annual Report 2022-03-23
Registered Agent name/address change 2022-03-23
Principal Office Address Change 2022-03-23
Annual Report 2021-02-11

Sources: Kentucky Secretary of State