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 |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
TOM KIRCHNER | Director |
MAX WILLIAMS | Director |
WILLIAM F. KOCH, JR. | Director |
Teresa Wittemer | Director |
Yvonne Schmidt | Director |
Janet Adamson | Director |
Name | Role |
---|---|
WILLIAM F. KOCH, JR. | Incorporator |
Name | Role |
---|---|
Teresa Wittemer | President |
Name | Role |
---|---|
Janet Adamson | Secretary |
Name | Role |
---|---|
Yvonne Schmidt | Treasurer |
Name | Role |
---|---|
Susan Bradley | Vice President |
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