Search icon

WOODSTONE HOMEOWNERS CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
RICHARD K. FENLEY Incorporator
JOE ANN FENLEY Incorporator
BRENDA HILL Incorporator

Registered Agent

Name Role
CHARLES W BOND, CPA Registered Agent

President

Name Role
Keith Randolph President

Secretary

Name Role
Beth Salomon Secretary

Treasurer

Name Role
Matt Fontaine Treasurer

Vice President

Name Role
Jill Bradley Vice President

Filings

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