Name: | FERN CREEK SPORTSMAN'S CLUB OF FERN CREEK AND JEFFERSON COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1954 (71 years ago) |
Organization Date: | 13 Oct 1954 (71 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0017264 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | % GLENN HALL, P.O. BOX 91871, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Danny Rogers | Director |
HENRY MORRIS | Director |
BUREN BANDY | Director |
WALDON ROBERTS | Director |
Greg Stickler | Director |
Jason Scannell | Director |
Michael Schneider | Director |
Rachel Crume | Director |
Dave Semegen | Director |
Name | Role |
---|---|
HENRY MORRIS | Incorporator |
BUREN BANDY | Incorporator |
WALDON ROBERTS | Incorporator |
Name | Role |
---|---|
MICHAEL J. RIORDAN | Registered Agent |
Name | Role |
---|---|
Glenn Hall | President |
Name | Role |
---|---|
Gary Rogers | Secretary |
Name | Role |
---|---|
Michael Riordan | Treasurer |
Name | Role |
---|---|
Mike Owen | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Annual Report | 2024-08-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-05-20 |
Annual Report | 2019-03-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-25 |
Principal Office Address Change | 2017-02-28 |
Sources: Kentucky Secretary of State