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 |
Name | Role |
---|---|
Jay Pemberton | Secretary |
Name | Role |
---|---|
Karen Bender | Treasurer |
Name | Role |
---|---|
Larry Kahn | Vice President |
Name | Role |
---|---|
Karen Bender | Director |
Sharon Long | Director |
Larry Kahn | Director |
WILLIAM T HINTON | Director |
RONALD LEE HASKEN JR | Director |
FRED D FAULKNER | Director |
Name | Role |
---|---|
WILLIAM B BARDENWERPER | Incorporator |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Sharon Long | President |
Name | Action |
---|---|
FOREST GARDEN/VILLAGE PATIO HOMES HOMEOWNERS ASSOCIATION, INC. | Old Name |
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