Search icon

COPPERFIELD HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: COPPERFIELD HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1984 (41 years ago)
Organization Date: 08 Mar 1984 (41 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0187447
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O. BOX 43147, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Director

Name Role
A. THOMAS STURGEON, JR. Director
JOE B. COOKSEY Director
ROBERT H. MARRETT Director
Patrick Dour Director
Ron Bekebrede Director
Todd Guilford Director
Kathleen Mullins Director
Erin Herndon Director
JOHN W. HAMPTON Director

Incorporator

Name Role
ROBERT H. MARRETT Incorporator

Registered Agent

Name Role
Ron Bekebrede Registered Agent

President

Name Role
Erin Herndon President

Secretary

Name Role
Kathleen Mullins Secretary

Treasurer

Name Role
Ron Bekebrede Treasurer

Vice President

Name Role
Todd Guilford Vice President
Patrick Dour Vice President

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-05-20
Annual Report 2023-05-20
Annual Report 2022-03-13
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-04-06
Annual Report 2019-04-19
Annual Report 2018-03-31
Principal Office Address Change 2017-03-29

Sources: Kentucky Secretary of State