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 |
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 |
Name | Role |
---|---|
KERRY J. BUTLER | Registered Agent |
Name | Role |
---|---|
S. ALLAN DURST | Incorporator |
Name | Role |
---|---|
JOSEPH ROBERT MILLER | President |
Name | Role |
---|---|
JESSICA C VIVONA | Secretary |
JAMES C MELCHIOR | Secretary |
Name | Role |
---|---|
LEE R GIBSON | Treasurer |
Name | Role |
---|---|
RYAN P WALKER | Vice President |
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