Name: | WINDSOR LAKES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1977 (48 years ago) |
Organization Date: | 19 May 1977 (48 years ago) |
Last Annual Report: | 02 Apr 2025 (17 days ago) |
Organization Number: | 0080439 |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 8100 Windsor lakes Court, Louisville, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce Hines | Treasurer |
Name | Role |
---|---|
JANICE SEAMAN | Director |
ROBIN ATZINGER | Director |
TOMMY GAILOR | Director |
DON GUTERMUTH | Director |
JANEEN GAILOR | Director |
HUGH PROCTOR | Director |
Name | Role |
---|---|
TOMMY GAILOR | Incorporator |
JANEEN GAILOR | Incorporator |
DON GUTERMUTH | Incorporator |
Name | Role |
---|---|
Bruce Hines | Registered Agent |
Name | Role |
---|---|
Jesse McNear | President |
Name | Role |
---|---|
Vera James | Secretary |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-02 |
Reinstatement Approval Letter Revenue | 2025-04-02 |
Principal Office Address Change | 2025-04-02 |
Registered Agent name/address change | 2025-04-02 |
Reinstatement | 2025-04-02 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-23 |
Annual Report | 2014-09-11 |
Annual Report | 2013-03-01 |
Sources: Kentucky Secretary of State