Search icon

OVERLOOK AT FLOYDS FORK HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: OVERLOOK AT FLOYDS FORK HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 2002 (23 years ago)
Organization Date: 23 Sep 2002 (23 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0545031
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
Sharen Peckham Director
Mark Schmitt Director
Marcel A Robinson Director
MICHAEL S. GRIFFIN Director
JUDITH A. GRIFFIN Director
DANIEL J. SMITH Director

Secretary

Name Role
Sharen Peckham Secretary

Vice President

Name Role
Mark Schmitt Vice President

President

Name Role
Marcel A Robinson President

Incorporator

Name Role
DAVID B. BUECHLER Incorporator

Registered Agent

Name Role
Cornerstone Property Management L.L.C. Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-27
Principal Office Address Change 2025-02-27
Annual Report 2024-02-29
Principal Office Address Change 2023-03-18
Registered Agent name/address change 2023-03-18
Annual Report 2023-03-18
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-03-01
Annual Report 2019-04-05

Sources: Kentucky Secretary of State