Name: | BROOK STONE ESTATES HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2018 (7 years ago) |
Organization Date: | 29 Aug 2018 (7 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 1031596 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4107 KENDY RIDGE CT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYAN K. WIMSATT | Director |
KENDY DARLING | Director |
CARA RIEHL | Director |
Othoniel Rodriguez | Director |
Doug Brown | Director |
Matt Parish | Director |
Name | Role |
---|---|
DAVID A. BRILL | Incorporator |
Name | Role |
---|---|
Othoniel Rodriguez | President |
Name | Role |
---|---|
Doug Brown | Vice President |
Name | Role |
---|---|
Matt Parish | Secretary |
Name | Role |
---|---|
OTHONIEL RODRIGUEZ | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Principal Office Address Change | 2024-03-07 |
Annual Report | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-11-22 |
Principal Office Address Change | 2022-11-21 |
Registered Agent name/address change | 2022-11-21 |
Annual Report | 2022-03-11 |
Sources: Kentucky Secretary of State