Search icon

FOXBORO ESTATES RESIDENT'S ASSOCIATION, INC.

Company Details

Name: FOXBORO ESTATES RESIDENT'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 1984 (41 years ago)
Organization Date: 11 Apr 1984 (41 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0188622
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O.BOX 43966, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

President

Name Role
MEREDITH HORN President

Secretary

Name Role
BRITTANY ENRICCO Secretary

Treasurer

Name Role
NICK NORCIA Treasurer

Vice President

Name Role
JEFF GAPEN Vice President

Director

Name Role
MICHAEL BORLAND Director
ANNA LARSON Director
CHARLES ENGLISH Director
CHRIS SWINNEY Director
RANDALL PACK Director
GREG BOYLES Director
MARY HARVILLE Director
THOMAS K. STONE Director

Incorporator

Name Role
DOUGLAS GENE SHARP Incorporator

Registered Agent

Name Role
NICK NORCIA Registered Agent

Assumed Names

Name Status Expiration Date
OLD DORSEY PLACE HOMEOWNERS ASSOCIATION Inactive 2020-10-25

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-23
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-07-02
Registered Agent name/address change 2019-11-09
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-06-11
Annual Report 2017-05-05

Sources: Kentucky Secretary of State