Name: | STONEHURST FARMS HOMEOWNERS ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 2003 (21 years ago) |
Organization Date: | 17 Nov 2003 (21 years ago) |
Last Annual Report: | 18 Sep 2013 (11 years ago) |
Organization Number: | 0572294 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | GLENN COXON, 8901 ADRIENNE CT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NEIL ROHAN | Registered Agent |
Name | Role |
---|---|
RICHARD WOODY | Incorporator |
Name | Role |
---|---|
Glenn Coxon | President |
Name | Role |
---|---|
Leah Fust | Secretary |
Name | Role |
---|---|
Michael Platt | Treasurer |
Name | Role |
---|---|
Glenn Coxon | Director |
Michael Platt | Director |
Neil Rohan | Director |
Leah Fust | Director |
RICHARD WOODY | Director |
LEAH FUST | Director |
JOEL BRAUN | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Reinstatement Certificate of Existence | 2013-09-18 |
Reinstatement | 2013-09-18 |
Reinstatement Approval Letter Revenue | 2013-09-18 |
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2008-07-21 |
Registered Agent name/address change | 2008-07-21 |
Annual Report | 2008-07-17 |
Annual Report | 2007-04-13 |
Sources: Kentucky Secretary of State