Search icon

FARMGATE MEADOWS RESIDENTS' ASSOCIATION, INC.

Company Details

Name: FARMGATE MEADOWS RESIDENTS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 1989 (36 years ago)
Organization Date: 05 Sep 1989 (36 years ago)
Last Annual Report: 09 Mar 2025 (a month ago)
Organization Number: 0262824
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: FARMGATE MEADOWS RESIDENTS' ASSOCIATION, P.O. BOX 91271, LOUISVILLE, KY 40291-2769
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARRELL ARANT Registered Agent

Director

Name Role
Lee Carol Speer Director
LISA DAVIS Director
BERNIE KISSEL Director
KIM HAMMON Director
BILLIE THOMAS Director
DENNIS THOMAS Director
Beverly Cebe Director
Nancy Head Director
Ron Boone Director
Robert Erickson Director

Incorporator

Name Role
GERALD M. WOODCOX Incorporator

President

Name Role
Darrell Arant President

Secretary

Name Role
Georgia Arant Secretary

Treasurer

Name Role
Sherry Boone Treasurer

Vice President

Name Role
Nancy Head Vice President

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-05-26
Annual Report 2023-05-02
Registered Agent name/address change 2022-04-12
Annual Report 2022-04-12
Principal Office Address Change 2022-04-12
Annual Report 2021-02-18
Registered Agent name/address change 2020-02-21
Annual Report 2020-02-21
Annual Report 2019-05-28

Sources: Kentucky Secretary of State