Search icon

FOREST GARDEN HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: FOREST GARDEN HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1998 (27 years ago)
Organization Date: 26 May 1998 (27 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0456982
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Secretary

Name Role
Jay Pemberton Secretary

Treasurer

Name Role
Karen Bender Treasurer

Vice President

Name Role
Larry Kahn Vice President

Director

Name Role
Karen Bender Director
Sharon Long Director
Larry Kahn Director
WILLIAM T HINTON Director
RONALD LEE HASKEN JR Director
FRED D FAULKNER Director

Incorporator

Name Role
WILLIAM B BARDENWERPER Incorporator

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
Sharon Long President

Former Company Names

Name Action
FOREST GARDEN/VILLAGE PATIO HOMES HOMEOWNERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Registered Agent name/address change 2024-06-24
Principal Office Address Change 2024-06-24
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Annual Report 2022-05-17
Annual Report 2021-06-11
Annual Report 2020-05-15
Annual Report 2019-06-11
Annual Report 2018-04-30

Sources: Kentucky Secretary of State