Search icon

STONE LEDGE FARM RESIDENTS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
MIKE CHILDERS Registered Agent

Director

Name Role
KAREN S. BASHAM Director
S. ALLAN DURST Director
Don Culver Director
Shana Greer Director
Connie Raymer Director
GORDON L. MOERT Director

Incorporator

Name Role
GORDON L. MOERT Incorporator

President

Name Role
Mike Childers President

Secretary

Name Role
Steve Thornton Secretary

Treasurer

Name Role
Kim Burkhead Treasurer

Vice President

Name Role
Joe Guffey Vice President

Filings

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