Name: | WOODSPOINT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1975 (49 years ago) |
Organization Date: | 29 Oct 1975 (49 years ago) |
Last Annual Report: | 02 May 2024 (10 months ago) |
Organization Number: | 0056185 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | BOX 389, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joan Scott Robey | President |
Name | Role |
---|---|
JACK J. SCOTT | Director |
Ann Scott | Director |
Joan Scott Robey | Director |
John J Scott | Director |
Rachel Scott Marshall | Director |
ALICE B. SCOTT | Director |
JOAN S. ROBEY | Director |
RACHEL JAMES | Director |
JOHN J. SCOTT | Director |
Name | Role |
---|---|
JOHN J. SCOTT | Registered Agent |
Name | Role |
---|---|
John J Scott | Secretary |
Name | Role |
---|---|
Rachel Scott Marshall | Vice President |
Name | Role |
---|---|
JACK J. SCOTT | Incorporator |
ALICE B. SCOTT | Incorporator |
JOHN J. SCOTT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Registered Agent name/address change | 2024-05-02 |
Annual Report | 2023-05-27 |
Annual Report | 2022-03-24 |
Annual Report | 2021-07-13 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-18 |
Registered Agent name/address change | 2018-04-17 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State