Name: | The Villas at Floyds Fork Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 2017 (7 years ago) |
Organization Date: | 15 Nov 2017 (7 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 1002515 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9000 WESSEX PLACE, STE. 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE FAULKNER | President |
Name | Role |
---|---|
DAVID HAAS | Treasurer |
Name | Role |
---|---|
CARLA ZACHERETTI | Officer |
ROSS BATCHLOR | Officer |
Name | Role |
---|---|
LESLIE FAULKNER | Director |
TRECIA SHRODE | Director |
DAVID HAAS | Director |
Joseph A Pusateri | Director |
Michael E Pusateri | Director |
Michael Metzkes | Director |
Name | Role |
---|---|
MULLOY PROPERTIES, LLC | Registered Agent |
Name | Role |
---|---|
TRECIA SHRODE | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-26 |
Annual Report Amendment | 2023-06-09 |
Annual Report | 2023-05-19 |
Annual Report | 2022-03-17 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-27 |
Principal Office Address Change | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State