Search icon

WHIPPS MILL WOODS COUNCIL OF CO-OWNERS, INC.

Company Details

Name: WHIPPS MILL WOODS COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1985 (39 years ago)
Organization Date: 06 Nov 1985 (39 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0208001
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr, 3330 Pinecroft Dr, Louisville, Louisville, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY REALTY CORPORATION Registered Agent

President

Name Role
JIM GRAHAM President

Treasurer

Name Role
Susan Pierce Treasurer

Vice President

Name Role
Kayla Hammer Vice President

Director

Name Role
JIM GRAHAM Director
Kayla Hammer Director
Susan Pierce Director
Casey Cochran Director
Angela Turner Director
LEON LIBBERT Director
J. D. COOPER Director
ARTHUR W. HOWARD, SR. Director

Incorporator

Name Role
LEON LIBBERT Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-05-18
Registered Agent name/address change 2023-05-18
Annual Report 2022-04-25
Annual Report 2021-04-21
Annual Report 2020-05-13
Annual Report 2019-06-03
Annual Report 2018-06-27

Sources: Kentucky Secretary of State