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 |
Name | Role |
---|---|
Sharen Peckham | Director |
Mark Schmitt | Director |
Marcel A Robinson | Director |
MICHAEL S. GRIFFIN | Director |
JUDITH A. GRIFFIN | Director |
DANIEL J. SMITH | Director |
Name | Role |
---|---|
Sharen Peckham | Secretary |
Name | Role |
---|---|
Mark Schmitt | Vice President |
Name | Role |
---|---|
Marcel A Robinson | President |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | Role |
---|---|
Cornerstone Property Management L.L.C. | Registered Agent |
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