Search icon

LOCUST CREEK COMMUNITY ASSOCIATION, INC.

Company Details

Name: LOCUST CREEK COMMUNITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 2001 (24 years ago)
Organization Date: 17 Aug 2001 (24 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0521098
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 18500 LONGVIEW PARK LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Director

Name Role
THOMAS F. BUETOW Director
ROBERT MARRETT Director
WILLIAM H. CULL Director
TODD BLUNK Director
JAMES KARRAS Director
KERRI UCHYTIL Director

Incorporator

Name Role
CREEK PARTNERS, LLC Incorporator

Registered Agent

Name Role
NEIL P BAINE Registered Agent

President

Name Role
JEFF ROGERS President

Vice President

Name Role
JARED SWAN Vice President

Treasurer

Name Role
ZACH WILDMAN Treasurer

Secretary

Name Role
CARA JOYNT Secretary

Filings

Name File Date
Annual Report 2024-05-03
Registered Agent name/address change 2024-05-03
Annual Report 2023-06-02
Annual Report 2022-04-13
Annual Report 2021-07-13
Annual Report 2020-06-28
Registered Agent name/address change 2020-06-15
Registered Agent name/address change 2019-01-08
Principal Office Address Change 2019-01-08
Annual Report 2019-01-08

Sources: Kentucky Secretary of State