Name: | THE TIMBERS OF FARMGATE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1992 (33 years ago) |
Organization Date: | 23 Apr 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0299740 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8601 TIMBERLINE DR., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY SUMMERS | President |
Name | Role |
---|---|
SHANNON ELKINS | Treasurer |
Name | Role |
---|---|
BRAD BICKETT | Secretary |
Name | Role |
---|---|
SALLY SNYDER | Vice President |
Name | Role |
---|---|
SALLY SNYDER | Director |
SHANNON ELKINS | Director |
BRAD BICKETT | Director |
JERRY SUMMERS | Director |
STEVE LILE | Director |
DANNY HASS | Director |
MARY ANN HEAD | Director |
BERNICE LAMAR | Director |
Name | Role |
---|---|
ROBERT L. HELERINGER | Registered Agent |
Name | Role |
---|---|
STEVE LILE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-07-04 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Annual Report | 2020-03-21 |
Annual Report | 2019-06-13 |
Annual Report Amendment | 2018-10-16 |
Annual Report | 2018-05-29 |
Sources: Kentucky Secretary of State