Name: | FOX CHASE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 2000 (24 years ago) |
Organization Date: | 09 Nov 2000 (24 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0505054 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 4814 FOX CHASE DRIVE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE E. LASWELL | Registered Agent |
Name | Role |
---|---|
Joe Laswell | President |
Name | Role |
---|---|
DEANA COOPER | Treasurer |
Name | Role |
---|---|
DEANA COOPER | Secretary |
Name | Role |
---|---|
PHILIP PUCKETT | Vice President |
Name | Role |
---|---|
TIMOTHY POWELL | Director |
ASHLEY RUMBAUGH | Director |
RONALD STEIN | Director |
JOE MILLS | Director |
DORCAS COMITO | Director |
BERNARD BROWN | Director |
JOE LASWELL | Director |
PEGGY FELKINS | Director |
JIM YATES | Director |
Name | Role |
---|---|
JOE MILLS | Incorporator |
DORCAS COMITO | Incorporator |
JOE LASWELL | Incorporator |
BERNARD BROWN | Incorporator |
PEGGY FELKINS | Incorporator |
JIM YATES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-18 |
Annual Report | 2017-06-01 |
Annual Report | 2016-05-24 |
Annual Report | 2015-06-08 |
Sources: Kentucky Secretary of State