Search icon

COOPER FARMS RECREATIONAL ASSOCIATION, INC.

Company Details

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

President

Name Role
MIKE BODINE President

Director

Name Role
MIKE BODINE Director
BOBBY BLAIR Director
MIKE BODINE Director
ROGER ALLEN Director
DONALD J. COOK Director
TODD ALLEN Director

Vice President

Name Role
BOBBY BLAIR Vice President

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Incorporator

Name Role
RAMOND J. NABER, JR. Incorporator

Former Company Names

Name Action
COOPER FARMS INNOVATIVE SECTION 3 COMMUNITY ASSOCIATION, INC. Old Name

Filings

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