Search icon

FRIENDS OF KENTUCKY ACRES, INC.

Company Details

Name: FRIENDS OF KENTUCKY ACRES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Nov 1987 (37 years ago)
Organization Date: 11 Nov 1987 (37 years ago)
Last Annual Report: 15 Dec 2024 (4 months ago)
Organization Number: 0236255
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P.O. BOX 673, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Vice President

Name Role
Gordon Doeden Vice President

Secretary

Name Role
Janet Jones Secretary

Treasurer

Name Role
Gerald Apple Treasurer

President

Name Role
Brad Morrison President

Director

Name Role
Gordon Doeden Director
Gerald Apple Director
Janet Jones Director
DEBORAH G. WHITE Director
Brad Morrison Director
Theodore Kaiser Director
THOMAS GALT Director
KENNETH HATFIELD Director
JAMES SCHOOK Director

Registered Agent

Name Role
BRADLEY MORRISON Registered Agent

Incorporator

Name Role
RAYMOND SIMPSON Incorporator

Former Company Names

Name Action
KENTUCKY ACRES, SECTION 1, HOMEOWNERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-12-15
Annual Report Amendment 2024-12-15
Registered Agent name/address change 2024-10-30
Annual Report 2024-03-01
Annual Report 2023-04-05
Annual Report 2022-04-12
Annual Report 2021-05-19
Registered Agent name/address change 2021-04-25
Annual Report 2020-03-24
Registered Agent name/address change 2019-04-25

Sources: Kentucky Secretary of State