Name: | GREY LEDGE OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 2018 (7 years ago) |
Organization Date: | 02 Jul 2018 (7 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 1025747 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5151 JEFFERSON BOULEVARD, SUITE 103, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. PAYNE | Registered Agent |
Name | Role |
---|---|
BARRY JACKSON | Director |
ARTHUR S. MINOR | Director |
JOHN A. BUSCHERMOHLE | Director |
JAMES R. ALLEN | Director |
BARRY A. HARTLAGE | Director |
John Buschermohle | Director |
Beverly Berger | Director |
Margaret Dunavan | Director |
Name | Role |
---|---|
RICHARD V. HORNUNG | Incorporator |
Name | Role |
---|---|
James Allen | President |
Name | Role |
---|---|
Charles Squires | Treasurer |
Name | Role |
---|---|
John Buschermohle | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-23 |
Sources: Kentucky Secretary of State