Search icon

FERN CREEK COMMUNITY ASSOCIATION & CHAMBER OF COMMERCE, INC.

Company Details

Name: FERN CREEK COMMUNITY ASSOCIATION & CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2001 (24 years ago)
Organization Date: 27 Apr 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0514905
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P O BOX 91564, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

President

Name Role
Josh Stewart President

Secretary

Name Role
Briana Harris Secretary

Treasurer

Name Role
Steve Costelle Treasurer

Vice President

Name Role
Mary Henle Vice President

Director

Name Role
Tracy Norris Director
Josh Abell Director
Krist Brizendine Director
Josh Cooper Director
Dave Bales Director
Lacey Powers Director
BRIAN K. NEWMAN Director
JONATHAN PAYNE Director
IRIS ARNOLD Director
JILL NAPIER Director

Incorporator

Name Role
LOUIS COHEN Incorporator

Registered Agent

Name Role
JEAN HENLE Registered Agent

Former Company Names

Name Action
FERN CREEK BUSINESS AND COMMUNITY ASSOCIATION, INC. Merger
FERN CREEK AREA CHAMBER OF COMMERCE, INC. Merger
FERN CREEK BUSINESS/NEIGHBORHOOD ASSOCIATION, INC. Old Name
FERN CREEK COMMUNITY ASSOCIATION, INC. Merger
FERN CREEK COMMUNITY CLUB Old Name

Assumed Names

Name Status Expiration Date
FERN CREEK CHAMBER OF COMMERCE Active 2026-07-26

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-13
Annual Report 2023-01-16
Annual Report 2022-06-02
Certificate of Assumed Name 2021-07-26
Annual Report 2021-02-10
Annual Report 2020-07-01
Annual Report 2019-06-21
Annual Report 2018-04-23
Annual Report 2017-06-15

Sources: Kentucky Secretary of State