Search icon

COOPER FARMS COMMUNITY ASSOCIATION, INC.

Company Details

Name: COOPER FARMS COMMUNITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1995 (30 years ago)
Organization Date: 04 Aug 1995 (30 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0403833
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Secretary

Name Role
RYAN HOSKINS Secretary

President

Name Role
ANDREW DAY President

Director

Name Role
TODD ALLEN Director
RYAN HOSKINS Director
SAJID MIAN Director
ANDREW DAY Director
DONALD J. COOK Director
ROGER ALLEN Director

Treasurer

Name Role
SAJID MIAN Treasurer

Incorporator

Name Role
RAYMOND J. NABER, JR. Incorporator

Former Company Names

Name Action
COOPER FARMS INNOVATIVE SECTIONS 1, 2, 3 AND 5 COMMUNITY ASSOCIATION, INC. Old Name
WALNUT HILL RESIDENTS ASSOCIATION, INC. Merger
COOPER FARMS INNOVATIVE SECTION 1 COMMUNITY ASSOCIATION, INC. Old Name
COOPER FARMS INNOVATIVE SECTION 2 COMMUNITY ASSOCIATION, INC. Merger

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-01
Annual Report 2023-05-23
Annual Report 2022-03-24
Annual Report 2021-05-27
Annual Report 2020-04-16
Annual Report 2019-05-31
Annual Report 2018-06-11
Registered Agent name/address change 2017-10-17
Principal Office Address Change 2017-10-17

Sources: Kentucky Secretary of State