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 |
Name | Role |
---|---|
THE WOODS OF FOX CREEK, INC. | Registered Agent |
Name | Role |
---|---|
ROBERT A. MEYER, JR. | Director |
JACK L. MAUTINO | Director |
TERRY E. GEORGE | Director |
DALE DARNELL | Director |
JUDY LOYAL | Director |
DEREK SIEBERT | Director |
Name | Role |
---|---|
TANDY C. PATRICK | Incorporator |
Name | Role |
---|---|
GREG VEST | Treasurer |
STACEY FOSTER | Treasurer |
Name | Role |
---|---|
BOB PEER | Vice President |
Name | Role |
---|---|
ANDREA BURLINGAME | Secretary |
Name | Role |
---|---|
DEREK SIEBERT | President |
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