Search icon

Bogard Woods Homeowners Association Inc

Company Details

Name: Bogard Woods Homeowners Association Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Sep 2015 (10 years ago)
Organization Date: 10 Sep 2015 (10 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0931744
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
Brandon Pierce President

Secretary

Name Role
Nikki Myers Secretary

Treasurer

Name Role
Anthony Himes Treasurer

Director

Name Role
Brandon Pierce Director
Richard Miles Director
Tamika Payne Director
Sharon Miles Director
Nikki Myers Director
Anthony Himes Director

Registered Agent

Name Role
TED WHITE Registered Agent
Richard Miles Registered Agent

Incorporator

Name Role
Richard Miles Incorporator

Filings

Name File Date
Annual Report Amendment 2024-08-27
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-02-27
Annual Report 2019-06-24
Registered Agent name/address change 2018-06-26
Principal Office Address Change 2018-05-07
Annual Report 2018-05-07

Sources: Kentucky Secretary of State