Search icon

CLOVERBROOK FARMS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CLOVERBROOK FARMS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 2004 (21 years ago)
Organization Date: 10 Mar 2004 (21 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0580952
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: C/O MICHAEL W. MCCLAIN, 6008 BROWNSBORO PARK BLVD., STE. G, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W. MCCLAIN Registered Agent

President

Name Role
Chris Truelock President

Secretary

Name Role
Chris Williams Secretary

Treasurer

Name Role
Emily Brewer Treasurer

Director

Name Role
Chris Truelock Director
Chris Williams Director
Emily Brewer Director
RICK HEARETH Director
TERRY E. GEORGE Director
STEPHAN M. GEORGE Director

Incorporator

Name Role
TANDY C. PATRICK Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2024-05-30
Principal Office Address Change 2024-05-30
Registered Agent name/address change 2023-09-06
Principal Office Address Change 2023-09-06
Annual Report 2023-01-11
Registered Agent name/address change 2022-04-20
Annual Report 2022-04-20
Principal Office Address Change 2022-04-20
Annual Report 2021-02-10

Sources: Kentucky Secretary of State