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 |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
JIM GRAHAM | President |
Name | Role |
---|---|
Susan Pierce | Treasurer |
Name | Role |
---|---|
Kayla Hammer | Vice President |
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 |
Name | Role |
---|---|
LEON LIBBERT | Incorporator |
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