Search icon

FERN CREEK HERITAGE FESTIVAL, INC.

Company Details

Name: FERN CREEK HERITAGE FESTIVAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Apr 1997 (28 years ago)
Organization Date: 03 Apr 1997 (28 years ago)
Last Annual Report: 06 Jul 2005 (20 years ago)
Organization Number: 0431019
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 602 ONE RIVERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES P. SOHAN Registered Agent

Director

Name Role
Rhonda K Raley Director
Larry Clark Director
Rob Patterson Director
CALVIN SHAKE Director
CYNDI THORNBURG Director
BILL GENDRON Director
RHONDA K. RALEY Director
VAL STARKEY Director
CHUCK STARLEY Director

Vice President

Name Role
Calvin Shake Vice President

President

Name Role
J P Fugate President

Treasurer

Name Role
Sandy Widman Treasurer

Secretary

Name Role
Sandy Widman Secretary

Incorporator

Name Role
JAMES P. SOHAN Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-06
Annual Report 2004-07-12
Annual Report 2003-06-18
Annual Report 2002-04-08
Annual Report 2001-06-27
Annual Report 2000-08-25
Annual Report 1999-07-16
Annual Report 1998-06-15
Articles of Incorporation 1997-04-03

Sources: Kentucky Secretary of State