Search icon

GARDENS OF FERN CREEK ASSOCIATION, INC.

Company Details

Name: GARDENS OF FERN CREEK ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 2001 (24 years ago)
Organization Date: 19 Feb 2001 (24 years ago)
Last Annual Report: 27 Aug 2024 (6 months ago)
Organization Number: 0510829
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT, LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Millie Stevenson President

Secretary

Name Role
Erica Yahya Secretary

Treasurer

Name Role
Carol Warren Treasurer

Vice President

Name Role
Hartford Kaufman Vice President

Officer

Name Role
Denise Pass Officer

Director

Name Role
Carol Warren Director
Hartford Kaufman Director
Millie Stevenson Director
JOSEPH L. CLARK Director
LAURA J. CLARK Director
DONNA J. CLARK Director

Incorporator

Name Role
JOSEPH L. CLARK Incorporator

Filings

Name File Date
Annual Report Amendment 2024-08-27
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-03
Annual Report 2019-05-29
Annual Report 2018-06-14
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03

Sources: Kentucky Secretary of State