Name: | HARDWOOD FOREST HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1991 (34 years ago) |
Organization Date: | 02 Oct 1991 (34 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0291481 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 58805, LOUISVILLE, KY 40268 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dan Jones | Director |
Don W Jones | Director |
Dane Jones | Director |
DON W. JONES | Director |
DAN JONES | Director |
JOSEPH L. FARLEY | Director |
Name | Role |
---|---|
Don W Jones | President |
Name | Role |
---|---|
Dane Jones | Secretary |
Name | Role |
---|---|
Dan Jones | Vice President |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
NATHAN THOMAS | Registered Agent |
Name | Action |
---|---|
HARDWOOD FOREST HOMEOWNERS ASSOCIATION II, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-06-06 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2022-10-03 |
Annual Report | 2022-03-05 |
Annual Report | 2021-01-16 |
Annual Report | 2020-01-02 |
Registered Agent name/address change | 2020-01-02 |
Annual Report | 2019-01-23 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State