Name: | OXMOOR WOODS ESTATE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1982 (42 years ago) |
Organization Date: | 25 Oct 1982 (42 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0171400 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1316 LEIGHTON CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN H. NORDSTROM | Director |
MICHAEL C. PETERSON | Director |
CONSTANCE R. RICH | Director |
Josephine Rouse | Director |
Pat Beasley | Director |
Robert Taylor | Director |
Name | Role |
---|---|
DAVID W. SEEWER | Incorporator |
Name | Role |
---|---|
JOSEPHINE A. ROUSE | Registered Agent |
Name | Role |
---|---|
Pat Beasley | President |
Name | Role |
---|---|
Robert Taylor | Secretary |
Name | Role |
---|---|
Josephine Rouse | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-20 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-17 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-17 |
Annual Report | 2015-04-28 |
Sources: Kentucky Secretary of State