Name: | FERN CREEK OPTIMIST CLUB INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1992 (33 years ago) |
Organization Date: | 27 Apr 1992 (33 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0299896 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10306 LONG BARN COURT, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE W. POOLE, III | Registered Agent |
Name | Role |
---|---|
George W. Poole, III | President |
Name | Role |
---|---|
George W. Poole, III | Director |
Gail K. Poole | Director |
GREGORY L. SCHNEIDER | Director |
LEON JOYNER | Director |
MARK REYNOLDS | Director |
GARY FENWICK | Director |
ROBERT BEARD | Director |
Katie Yann | Director |
Name | Role |
---|---|
GARY FENWICK | Incorporator |
PAUL WILLIAMS | Incorporator |
BRYAN J. WITTEN | Incorporator |
GREGORY L. SCHNEIDER | Incorporator |
DOUGLAS PEDIGO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-06-04 |
Principal Office Address Change | 2021-06-04 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-26 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State