Search icon

FARM GATE HOME OWNERS ASSOCIATION, INC.

Company Details

Name: FARM GATE HOME OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1972 (53 years ago)
Organization Date: 16 Nov 1972 (53 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0016904
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P. O. BOX 91115, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Incorporator

Name Role
JOEL GITTELSON Incorporator

Director

Name Role
ROBERT DOMALEWSKI Director
JOEL GILTTELSON Director
CINDY SIMPSON Director
DONALD RAY Director
VIC PEEK Director
LAUREN REUDEL Director
Anne Ray Director
Paul Markwell Director
GARY SMITH Director
AMY HEULSMAN Director

Registered Agent

Name Role
ANNE RAY Registered Agent

President

Name Role
RODNEY ZELLER President

Secretary

Name Role
ANNE RAY Secretary

Treasurer

Name Role
ANNE RAY Treasurer

Vice President

Name Role
JOAN WILLINGER Vice President

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-04-03
Annual Report 2022-03-07
Annual Report 2021-04-12
Registered Agent name/address change 2021-04-12

Tax Exempt

Employer Identification Number (EIN) :
23-7248942
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1973-01

Sources: Kentucky Secretary of State