Search icon

FINCASTLE HEIGHTS MUTUAL OWNERSHIP CORPORATION

Company Details

Name: FINCASTLE HEIGHTS MUTUAL OWNERSHIP CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1946 (79 years ago)
Organization Date: 13 May 1946 (79 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0017317
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3512 FINCASTLE RD., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Director

Name Role
NEIL FALLEY Director
JESSE H. GRAHAM Director
JOHN M. ENGSTER Director
J. H. CARPENTER Director
Larry Lesher Director
Layman Ortense Director
Wallace Rogers Director
Richard Weber Director
Shawn Lyon Director
GALE DECODRE Director

Registered Agent

Name Role
NADER GEORGE SHUNNARAH Registered Agent

Secretary

Name Role
Lane Barclay Secretary

Treasurer

Name Role
Kathy Allen Treasurer

Vice President

Name Role
Kerrie Powell Vice President

President

Name Role
Mark Jacus President

Incorporator

Name Role
GALE DECODRE Incorporator
NEIL FALLEY Incorporator
JESSE HUBBARD Incorporator
HARRY H. GRAHAM Incorporator
JOHN M. ENGSTER Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report Amendment 2024-06-13
Annual Report 2024-02-29
Registered Agent name/address change 2023-10-10
Annual Report 2023-03-10
Registered Agent name/address change 2022-06-20
Annual Report 2022-03-09
Annual Report Amendment 2021-10-04
Amendment 2021-06-10
Annual Report 2021-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315593566 0452110 2012-07-12 1703 BELMAR DRIVE, LOUISVILLE, KY, 40213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-07-12
Case Closed 2012-08-09

Related Activity

Type Inspection
Activity Nr 315593558

Sources: Kentucky Secretary of State