Name: | FISHERVILLE WOODS RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 2000 (25 years ago) |
Organization Date: | 02 May 2000 (25 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0493868 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | 3410 Fisherville Woods Ct, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. RICHARD SMITH | Director |
TERRI P. SMITH | Director |
MATTHEW R. SMITH | Director |
Jay Martin | Director |
Diane Streicher | Director |
Barth Conard | Director |
Christy Davis | Director |
Name | Role |
---|---|
C. RICHARD SMITH | Incorporator |
Name | Role |
---|---|
Christy Davis | Registered Agent |
Name | Role |
---|---|
Jay Martin | President |
Name | Role |
---|---|
Diane Streicher | Vice President |
Name | Role |
---|---|
Barth Conard | Secretary |
Name | Role |
---|---|
Christy Davis | Treasurer |
Name | Role |
---|---|
Ellen Bland | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Principal Office Address Change | 2025-02-20 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-23 |
Principal Office Address Change | 2020-06-02 |
Sources: Kentucky Secretary of State