Search icon

FOUR SEASONS NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: FOUR SEASONS NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Feb 2006 (19 years ago)
Organization Date: 24 Feb 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0633023
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3102 WEATHER WAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
SANDY LAFOLLETTE Director
PATTI LINCOLN Director
DAVID SMITH Director
LESLIE ALLEN Director
JUDITH BUCKLER Director

Incorporator

Name Role
BILL GAMIG Incorporator

Registered Agent

Name Role
LESLIE ALLEN Registered Agent

President

Name Role
JUDITH BUCKLER President

Secretary

Name Role
DAVID LANHAM Secretary

Treasurer

Name Role
JULIE SWAN Treasurer

Vice President

Name Role
JEFF JEWELL Vice President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-21
Annual Report 2020-05-07
Annual Report 2019-05-29
Annual Report 2018-05-31
Annual Report 2017-03-17
Annual Report 2016-05-23

Sources: Kentucky Secretary of State