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 |
Name | Role |
---|---|
JOHN E. BARNETT | Incorporator |
Name | Role |
---|---|
CURTIS R. SLAYTON | Registered Agent |
Name | Role |
---|---|
Curt Slayton | Secretary |
Name | Role |
---|---|
Curt Slayton | Director |
BOK SOON SLAYTON | Director |
JOHN E. BARNETT | Director |
CHARLIE BEASLEY | Director |
DALE BURDEN | Director |
RAYMOND THORTON | Director |
Name | Role |
---|---|
Curt Slayton | Treasurer |
Name | Role |
---|---|
CURT SLAYTON | President |
Name | Role |
---|---|
CURT SLAYTON | Signature |
Name | Role |
---|---|
RAYMOND THORTON | Vice President |
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