Name: | WOODS OF FARNSLEY MOORMAN CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2004 (21 years ago) |
Organization Date: | 28 Jun 2004 (21 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0589240 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | BLUE ARROW PROPERTY MANAGEMENT, 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Miller | President |
Name | Role |
---|---|
Mike Hamilton | Vice President |
Name | Role |
---|---|
Charlotte Butler | Treasurer |
Name | Role |
---|---|
Charlotte Butler | Director |
Mike Hamilton | Director |
Charles Miller | Director |
TOM THIENEMAN, JR. | Director |
TOM THIENEMAN, SR. | Director |
CHRISTOPHER A. THIENEMAN | Director |
CARROLL SWARTZ | Director |
STEPHANIE MACY | Director |
Name | Role |
---|---|
SUZANNAH PARRISH | Registered Agent |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-31 |
Registered Agent name/address change | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Annual Report | 2024-05-13 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-25 |
Annual Report | 2021-04-17 |
Annual Report | 2020-07-06 |
Registered Agent name/address change | 2019-12-27 |
Principal Office Address Change | 2019-12-27 |
Sources: Kentucky Secretary of State