Name: | The Overlook at Eastwood Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jan 2021 (4 years ago) |
Organization Date: | 18 Jan 2021 (4 years ago) |
Last Annual Report: | 23 Aug 2024 (7 months ago) |
Organization Number: | 1129164 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOYPROPERTIES LLC, 9000 WESSEX PL, STE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Metzkes | Director |
Scott Adams | Director |
Craig Brockman | Director |
Joseph Pusateri | Director |
KURT MAIER | Director |
MICHAEL METZKES | Director |
JEFF GAUL | Director |
Name | Role |
---|---|
LISA A THIENEMAN | Registered Agent |
Name | Role |
---|---|
JEFF GAUL | Vice President |
Name | Role |
---|---|
KURT MAIER | Treasurer |
Name | Role |
---|---|
MICHAEL METZKES | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-23 |
Annual Report | 2024-03-26 |
Annual Report Amendment | 2023-06-12 |
Annual Report | 2023-04-18 |
Principal Office Address Change | 2022-03-25 |
Registered Agent name/address change | 2022-03-25 |
Annual Report | 2022-03-25 |
Sources: Kentucky Secretary of State