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 |
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 |
Name | Role |
---|---|
Andrew Hill | President |
Name | Role |
---|---|
Leonard Smallwood | Vice President |
Name | Role |
---|---|
Renita Douthit | Secretary |
Name | Role |
---|---|
Renita Douthit | Treasurer |
Name | Role |
---|---|
DENNIS J. STILGER | Registered Agent |
Name | Role |
---|---|
DENNIS J. STILGER | Incorporator |
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