Name: | COOPER FARMS RECREATIONAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1999 (25 years ago) |
Organization Date: | 29 Dec 1999 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0486076 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE BODINE | President |
Name | Role |
---|---|
MIKE BODINE | Director |
BOBBY BLAIR | Director |
MIKE BODINE | Director |
ROGER ALLEN | Director |
DONALD J. COOK | Director |
TODD ALLEN | Director |
Name | Role |
---|---|
BOBBY BLAIR | Vice President |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
RAMOND J. NABER, JR. | Incorporator |
Name | Action |
---|---|
COOPER FARMS INNOVATIVE SECTION 3 COMMUNITY ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-01 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-16 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-11 |
Principal Office Address Change | 2017-10-17 |
Registered Agent name/address change | 2017-10-17 |
Sources: Kentucky Secretary of State