Name: | PARKSIDE AT MT. WASHINGTON HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 2019 (6 years ago) |
Organization Date: | 04 Jun 2019 (6 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 1060740 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | C/O MICHAEL W. MCCLAIN, 6008 BROWNSBORO PARK BLVD., STE. G, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W. MCCLAIN | Registered Agent |
Name | Role |
---|---|
Fran Stadelman | Vice President |
Name | Role |
---|---|
Fran Stadelman | Director |
Lawrence E. Goodwin, Jr. | Director |
Mark W. Hammel | Director |
JAMES M. PARSONS | Director |
MARK W. HAMMEL | Director |
LAWRENCE E. GOODWIN, JR. | Director |
Name | Role |
---|---|
Mark W. Hammel | President |
Name | Role |
---|---|
Lawrence E. Goodwin, Jr. | Secretary |
Name | Role |
---|---|
LAWRENCE E. GOODWIN, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Principal Office Address Change | 2024-05-30 |
Registered Agent name/address change | 2024-05-30 |
Annual Report | 2024-01-22 |
Principal Office Address Change | 2023-10-27 |
Registered Agent name/address change | 2023-10-27 |
Registered Agent name/address change | 2023-10-27 |
Annual Report | 2023-01-11 |
Annual Report | 2022-04-20 |
Principal Office Address Change | 2021-06-16 |
Sources: Kentucky Secretary of State