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 (33 years ago) |
Organization Date: | 02 Oct 1991 (33 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months 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 |
---|---|
NATHAN THOMAS | Registered Agent |
Name | Role |
---|---|
Nathan Thomas | President |
Name | Role |
---|---|
Keith Stengl | Treasurer |
Name | Role |
---|---|
Jurgen Weinert | Director |
Nathan Thomas | Director |
Jerusha Caple | Director |
Megan Miller | Director |
Tom Reddick | Director |
Keith Stengl | Director |
Dwan Williams | Director |
CLYDE M. (MACK) DICKERSO | Director |
LENA M. DICKERSON | Director |
DAVID A. DICKERSON | Director |
Name | Role |
---|---|
CLYDE M. (MACK) DICKERSO | Incorporator |
Name | Action |
---|---|
HARDWOOD FOREST HOMEOWNERS ASSOCIATION II, INC. | Merger |
Name | File Date |
---|---|
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 |
Annual Report Amendment | 2017-10-23 |
Sources: Kentucky Secretary of State