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 |
Name | Role |
---|---|
Josh Stewart | President |
Name | Role |
---|---|
Briana Harris | Secretary |
Name | Role |
---|---|
Steve Costelle | Treasurer |
Name | Role |
---|---|
Mary Henle | Vice President |
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 |
Name | Role |
---|---|
LOUIS COHEN | Incorporator |
Name | Role |
---|---|
JEAN HENLE | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
FERN CREEK CHAMBER OF COMMERCE | Active | 2026-07-26 |
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