Search icon

FOXGATE RESIDENTS ASSOCIATION, INC.

Company Details

Name: FOXGATE RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 1989 (36 years ago)
Organization Date: 22 Aug 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0262288
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P. O. BOX 43384, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Director

Name Role
PAM SEROTTE Director
MICHAEL NUSBAUM Director
JAMES COMPTON Director
S. ALLAN DURST Director
GORDON L. MOERT Director
CONNIE D. FOLEY Director
JAMES C MELCHIOR Director
LEE R GIBSON Director
JOSEPH ROBERT MILLER Director
JESSICA C VIVONA Director

Registered Agent

Name Role
KERRY J. BUTLER Registered Agent

Incorporator

Name Role
S. ALLAN DURST Incorporator

President

Name Role
JOSEPH ROBERT MILLER President

Secretary

Name Role
JESSICA C VIVONA Secretary
JAMES C MELCHIOR Secretary

Treasurer

Name Role
LEE R GIBSON Treasurer

Vice President

Name Role
RYAN P WALKER Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-12
Annual Report 2023-04-07
Annual Report 2022-03-15
Annual Report 2021-02-17
Annual Report 2020-03-23
Annual Report 2019-05-21
Annual Report 2018-04-17
Annual Report Amendment 2017-10-02
Registered Agent name/address change 2017-10-02

Sources: Kentucky Secretary of State