Name: | FOREST VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jan 2000 (25 years ago) |
Organization Date: | 20 Jan 2000 (25 years ago) |
Last Annual Report: | 11 Apr 2025 (8 days ago) |
Organization Number: | 0487355 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10000 FOREST VILLAGE LN, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRIE L KRUSE | Registered Agent |
Name | Role |
---|---|
DONNA METZGER | Secretary |
Name | Role |
---|---|
SHERRIE L KRUSE | Treasurer |
Name | Role |
---|---|
JOHN REYNOLDS | Director |
DONNA METZGER | Director |
DOUGLAS PEANO | Director |
TOM BENSON | Director |
JOHN SACKSTEDER | Director |
FRED D. FAULKNER | Director |
WILLIAM T. HINTON | Director |
RONALD LEE HASKEN,JR | Director |
Name | Role |
---|---|
JOHN REYNOLDS | President |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Principal Office Address Change | 2025-04-09 |
Registered Agent name/address change | 2025-04-09 |
Annual Report | 2024-07-03 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-19 |
Annual Report | 2021-08-26 |
Annual Report | 2020-08-03 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-28 |
Sources: Kentucky Secretary of State