Search icon

"THE WOODLANDS" OF LEXINGTON COUNCIL OF CO-OWNERS, INC.

Company Details

Name: "THE WOODLANDS" OF LEXINGTON COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1984 (40 years ago)
Organization Date: 17 Dec 1984 (40 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0196488
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 111 WOODLAND AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
LINDA CAREY Director
DONALD W. WEBB Director
R. DUDLEY WEBB Director
KENNETH E. BRANDENBURGH Director
WOODFORD WEBB Director
MICHAEL DOUGLASS Director

Incorporator

Name Role
DONALD W. WEBB Incorporator

Registered Agent

Name Role
ROBERT C. DOSS Registered Agent

President

Name Role
ROBERT DOSS President

Vice President

Name Role
JON CHAIT Vice President

Form 5500 Series

Employer Identification Number (EIN):
611069392
Plan Year:
2010
Number Of Participants:
11
Sponsors DBA Name:
ON COUNCIL OF CO-OWNERS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-04-13
Registered Agent name/address change 2022-06-01
Annual Report 2022-05-04
Annual Report 2021-04-05

Sources: Kentucky Secretary of State