Search icon

THE COUNCIL OF CO-OWNERS OF FERNDALE GARDENS, INC.

Company Details

Name: THE COUNCIL OF CO-OWNERS OF FERNDALE GARDENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 2006 (19 years ago)
Organization Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0644867
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5151 JEFFERSON BLVD, SUITE #103, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Director

Name Role
JON ADAM GREENWELL Director
ROBERT E. GREENWELL Director
CHARLES GREENWELL Director
Jack Downs Director
Anne Weaver Director
Mollie Ennis Director

Incorporator

Name Role
JON ADAM GREENWELL Incorporator

Registered Agent

Name Role
JOHN PAYNE Registered Agent

President

Name Role
Anne Weaver President

Vice President

Name Role
Mollie Ennis Vice President

Treasurer

Name Role
Bill James Treasurer

Secretary

Name Role
Melinda Eckerle Secretary

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-02-21
Annual Report 2017-02-27
Annual Report 2016-03-31
Annual Report 2015-06-01

Sources: Kentucky Secretary of State