Search icon

CLOVERLAND FARM RESIDENTS ASSOCIATION, INC.

Company Details

Name: CLOVERLAND FARM RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 2013 (12 years ago)
Organization Date: 04 Sep 2013 (12 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0866222
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6000 BROWNSBORO PARK BLVD., SUITE H, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
Leonard Smallwood Director
Renita Douthit Director
David Burch Director
Barry Shepherd Director
ROBIN BURCH Director
GARY G. HURT Director
EUGENE R. PFISTER Director
Andrew Hill Director

President

Name Role
Andrew Hill President

Vice President

Name Role
Leonard Smallwood Vice President

Secretary

Name Role
Renita Douthit Secretary

Treasurer

Name Role
Renita Douthit Treasurer

Registered Agent

Name Role
DENNIS J. STILGER Registered Agent

Incorporator

Name Role
DENNIS J. STILGER Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-09
Annual Report 2023-06-14
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-04-01
Annual Report 2019-05-05
Annual Report 2018-04-17
Annual Report 2017-04-27
Annual Report 2016-04-14

Sources: Kentucky Secretary of State