Search icon

THE WOODS OF FOX CREEK, INC.

Company Details

Name: THE WOODS OF FOX CREEK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Nov 1999 (25 years ago)
Organization Date: 04 Nov 1999 (25 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0482904
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. Box 99111, Louisville, KY 40269
Place of Formation: KENTUCKY

Registered Agent

Name Role
THE WOODS OF FOX CREEK, INC. Registered Agent

Director

Name Role
ROBERT A. MEYER, JR. Director
JACK L. MAUTINO Director
TERRY E. GEORGE Director
DALE DARNELL Director
JUDY LOYAL Director
DEREK SIEBERT Director

Incorporator

Name Role
TANDY C. PATRICK Incorporator

Treasurer

Name Role
GREG VEST Treasurer
STACEY FOSTER Treasurer

Vice President

Name Role
BOB PEER Vice President

Secretary

Name Role
ANDREA BURLINGAME Secretary

President

Name Role
DEREK SIEBERT President

Filings

Name File Date
Principal Office Address Change 2025-02-27
Registered Agent name/address change 2025-02-27
Annual Report 2025-02-27
Annual Report 2024-07-13
Registered Agent name/address change 2024-07-13
Principal Office Address Change 2024-07-13
Annual Report 2023-05-23
Annual Report 2022-05-19
Annual Report 2021-02-11
Annual Report 2020-06-17

Sources: Kentucky Secretary of State