Search icon

FERN CREEK COMMUNITY ADVOCATES, INC.

Company Details

Name: FERN CREEK COMMUNITY ADVOCATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Mar 2005 (20 years ago)
Organization Date: 29 Mar 2005 (20 years ago)
Last Annual Report: 30 Jun 2019 (6 years ago)
Organization Number: 0609501
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P.O. BOX 91006, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Secretary

Name Role
Michele R McDowell Secretary

Treasurer

Name Role
Timothy J Fries Treasurer

Vice President

Name Role
James M Hardin Vice President

Director

Name Role
Timothy J Fries Director
Michele R McDowell Director
James M Hardin Director
Jonathan P Walls Director
TROY SCOTT JOHNSON Director
JANET C. JOHNSTON Director
CHRIS MALONEY Director
BRIAN STICKLER Director
R. TED BOEHM Director
MELISSA TABOR Director

Incorporator

Name Role
TIMOTHY P. AMSHOFF Incorporator

President

Name Role
Timothy J Fries President

Registered Agent

Name Role
TIMOTHY J. FRIES Registered Agent

Former Company Names

Name Action
FERN CREEK TRADITIONAL HIGH SCHOOL ATHLETIC ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-30
Annual Report 2018-06-30
Annual Report 2017-06-29
Sixty Day Notice Return 2016-10-05
Annual Report 2016-09-30
Annual Report 2015-06-30
Annual Report 2014-06-29
Annual Report 2013-06-30
Amendment 2012-08-10

Sources: Kentucky Secretary of State