Search icon

FERN CREEK OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: FERN CREEK OFFICE CONDOMINIUMS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1997 (28 years ago)
Organization Date: 25 Mar 1997 (28 years ago)
Last Annual Report: 26 Aug 2022 (3 years ago)
Organization Number: 0430519
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 7219 BILLTOWN ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Incorporator

Name Role
JOHN E. BARNETT Incorporator

Registered Agent

Name Role
CURTIS R. SLAYTON Registered Agent

Secretary

Name Role
Curt Slayton Secretary

Director

Name Role
Curt Slayton Director
BOK SOON SLAYTON Director
JOHN E. BARNETT Director
CHARLIE BEASLEY Director
DALE BURDEN Director
RAYMOND THORTON Director

Treasurer

Name Role
Curt Slayton Treasurer

President

Name Role
CURT SLAYTON President

Signature

Name Role
CURT SLAYTON Signature

Vice President

Name Role
RAYMOND THORTON Vice President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-26
Annual Report 2021-04-21
Annual Report 2020-03-02
Annual Report 2019-05-14
Annual Report 2018-04-18
Annual Report 2017-03-20
Annual Report 2016-03-15
Annual Report 2015-03-31
Annual Report 2014-03-14

Sources: Kentucky Secretary of State