Name: | FERN CREEK INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1961 (64 years ago) |
Organization Date: | 27 Mar 1961 (64 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0017288 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1111 BENTWOOD COURT PLACE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
Name | Role |
---|---|
WAYNE F. WILSON | Registered Agent |
Name | Role |
---|---|
Judith R Petry | President |
Name | Role |
---|---|
Judith R Petry | Secretary |
Name | Role |
---|---|
Judith R Petry | Treasurer |
Name | Role |
---|---|
Judith R Petry | Vice President |
Name | Role |
---|---|
Judith R Petry | Director |
Name | Role |
---|---|
A. ROBERT DOLL | Incorporator |
LAWRENCE L. PEDLEY | Incorporator |
ALICE E. SPAHN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-12-31 |
Annual Report | 2024-04-23 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-22 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-22 |
Annual Report | 2016-04-29 |
Sources: Kentucky Secretary of State