Name: | WILLOW WOOD RESIDENTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1977 (47 years ago) |
Organization Date: | 23 Nov 1977 (47 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0084996 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 436171, LOUISVILLE, KY 402536171 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christina Gnadinger | President |
Name | Role |
---|---|
Cooper Hall | Registered Agent |
Name | Role |
---|---|
RICHARD D. THURMAN | Director |
J. ROBERT WESTERMAN | Director |
MARK B. DAVIS, JR. | Director |
Christina Gnadinger | Director |
Benjamin Hall | Director |
Cooper Hall | Director |
Name | Role |
---|---|
RICHARD D. THURMAN | Incorporator |
Name | Role |
---|---|
Benjamin Hall | Secretary |
Name | Role |
---|---|
Cooper Hall | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Registered Agent name/address change | 2025-02-08 |
Annual Report | 2024-03-20 |
Annual Report Amendment | 2023-07-09 |
Registered Agent name/address change | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-11 |
Registered Agent name/address change | 2022-03-11 |
Annual Report | 2021-05-02 |
Annual Report | 2020-04-11 |
Sources: Kentucky Secretary of State