Name: | STONE LEDGE FARM RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1997 (27 years ago) |
Organization Date: | 20 Nov 1997 (27 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0441790 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 91835, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE CHILDERS | Registered Agent |
Name | Role |
---|---|
KAREN S. BASHAM | Director |
S. ALLAN DURST | Director |
Don Culver | Director |
Shana Greer | Director |
Connie Raymer | Director |
GORDON L. MOERT | Director |
Name | Role |
---|---|
GORDON L. MOERT | Incorporator |
Name | Role |
---|---|
Mike Childers | President |
Name | Role |
---|---|
Steve Thornton | Secretary |
Name | Role |
---|---|
Kim Burkhead | Treasurer |
Name | Role |
---|---|
Joe Guffey | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-15 |
Annual Report | 2020-04-14 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Reinstatement Certificate of Existence | 2017-11-09 |
Reinstatement | 2017-11-09 |
Reinstatement Approval Letter Revenue | 2017-11-09 |
Sources: Kentucky Secretary of State