Search icon

HARDWOOD FOREST HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
NATHAN THOMAS Registered Agent

President

Name Role
Nathan Thomas President

Treasurer

Name Role
Keith Stengl Treasurer

Director

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

Incorporator

Name Role
CLYDE M. (MACK) DICKERSO Incorporator

Former Company Names

Name Action
HARDWOOD FOREST HOMEOWNERS ASSOCIATION II, INC. Merger

Filings

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