Search icon

Old Heritage Homeowners Association, Inc.

Company Details

Name: Old Heritage Homeowners Association, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 2021 (4 years ago)
Organization Date: 27 May 2021 (4 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 1152300
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9000 WESSEX PL, Suite 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
Beth Holt Registered Agent

Vice President

Name Role
Kurt Maier Vice President

Treasurer

Name Role
Jeff Gaul Treasurer

Director

Name Role
Michael Metzkes Director
Scott Adams Director
Craig Brockman Director
Joseph Pusateri Director
Jeff Gaul Director
Kurt Maier Director

President

Name Role
Michael Metzkes President

Filings

Name File Date
Annual Report 2025-03-07
Annual Report Amendment 2024-08-23
Annual Report 2024-03-26
Annual Report Amendment 2023-06-09
Annual Report 2023-04-18
Registered Agent name/address change 2023-04-18
Principal Office Address Change 2023-04-18
Annual Report 2022-07-22

Sources: Kentucky Secretary of State