Name: | LAKEWOOD HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1979 (46 years ago) |
Organization Date: | 12 Mar 1979 (46 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0116272 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42378 |
City: | Whitesville |
Primary County: | Daviess County |
Principal Office: | 9881 MELBA LANE, WHITESVILLE, KY 42378 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John J Anderson | President |
Name | Role |
---|---|
Stuart K Anderson | Secretary |
Name | Role |
---|---|
Richard N Anderson | Director |
Stuart K Anderson | Director |
John J Anderson | Director |
RICHARD N. ANDERSON | Director |
SALLY ANDERSON | Director |
RICHARD N. ANDERSON, JR. | Director |
JOHN J. ANDERSON | Director |
Name | Role |
---|---|
RICHARD N. ANDERSON | Incorporator |
SALLY ANDERSON | Incorporator |
RICHARD N. ANDERSON, JR. | Incorporator |
JOHN J. ANDERSON | Incorporator |
GEORGE THACKER | Incorporator |
Name | Role |
---|---|
RICHARD N. ANDERSON, LLC | Registered Agent |
Name | Action |
---|---|
WILDWOOD HOMEOWNERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2019-04-21 |
Registered Agent name/address change | 2019-04-21 |
Annual Report | 2019-04-21 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State