Name: | VALLEY FARMS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2010 (15 years ago) |
Organization Date: | 19 Apr 2010 (15 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Organization Number: | 0761185 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2525 NELSON MILLER PKWY, STE. 202, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William D Turner | President |
Name | Role |
---|---|
William D Turner | Director |
DONALD J. COOK | Director |
WILLIAM O. FISCHER | Director |
CHRISTI L. VICE | Director |
David Mertz | Director |
Amanda Ellis | Director |
Name | Role |
---|---|
DONALD J. COOK | Incorporator |
Name | Role |
---|---|
PMI LOUISVILLE | Registered Agent |
Name | Role |
---|---|
David Mertz | Secretary |
Name | Role |
---|---|
Amanda Ellis | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-01-11 |
Annual Report | 2023-02-17 |
Principal Office Address Change | 2022-07-26 |
Registered Agent name/address change | 2022-07-26 |
Annual Report | 2022-04-29 |
Annual Report | 2021-06-07 |
Annual Report | 2020-07-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State