Name: | WOODSTONE HOMEOWNERS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1978 (47 years ago) |
Organization Date: | 04 Oct 1978 (47 years ago) |
Last Annual Report: | 29 Mar 2025 (21 days ago) |
Organization Number: | 0112570 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4840 BROWNSBORO CENTER, LOUISVILLE, KY 40207-2381 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD K. FENLEY | Director |
JOE ANN FENLEY | Director |
BRENDA HILL | Director |
Keith Randolph | Director |
Beth Salamon | Director |
Matt Fontaine | Director |
Jill Bradley | Director |
Name | Role |
---|---|
RICHARD K. FENLEY | Incorporator |
JOE ANN FENLEY | Incorporator |
BRENDA HILL | Incorporator |
Name | Role |
---|---|
CHARLES W BOND, CPA | Registered Agent |
Name | Role |
---|---|
Keith Randolph | President |
Name | Role |
---|---|
Beth Salomon | Secretary |
Name | Role |
---|---|
Matt Fontaine | Treasurer |
Name | Role |
---|---|
Jill Bradley | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-29 |
Principal Office Address Change | 2025-03-29 |
Registered Agent name/address change | 2025-03-29 |
Annual Report | 2024-04-07 |
Annual Report | 2023-04-08 |
Annual Report | 2022-06-03 |
Principal Office Address Change | 2022-06-03 |
Registered Agent name/address change | 2021-02-23 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-12 |
Sources: Kentucky Secretary of State