Search icon

DEER CREEK HOMEOWNERS, INC.

Company Details

Name: DEER CREEK HOMEOWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1999 (26 years ago)
Organization Date: 01 Jul 1999 (26 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Organization Number: 0476553
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: C/O KENTUCKY REALTY, 3330 Pinecroft Dr., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

Director

Name Role
TOM KIRCHNER Director
MAX WILLIAMS Director
WILLIAM F. KOCH, JR. Director
Teresa Wittemer Director
Yvonne Schmidt Director
Janet Adamson Director

Incorporator

Name Role
WILLIAM F. KOCH, JR. Incorporator

President

Name Role
Teresa Wittemer President

Secretary

Name Role
Janet Adamson Secretary

Treasurer

Name Role
Yvonne Schmidt Treasurer

Vice President

Name Role
Susan Bradley Vice President

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Annual Report 2022-04-25
Annual Report 2021-05-17
Annual Report 2020-05-18
Annual Report 2019-06-11
Annual Report 2018-06-18

Sources: Kentucky Secretary of State