Search icon

WOODFORD HOUNDS, INC.

Company Details

Name: WOODFORD HOUNDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Nov 1986 (38 years ago)
Organization Date: 25 Nov 1986 (38 years ago)
Last Annual Report: 21 Jun 2019 (6 years ago)
Organization Number: 0222315
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 140 LOUISIANA AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
CHARLES E. WALKER, D.V.M Director
R. HERMAN PLAYFORTH, D.V Director
PAMELA O. WALKER Director
ELIZABETH H. PLAYFORTH Director
WALTER ZENT, D.V.M. Director
MARY PIERSON Director
CONOR MCCARTHY Director
JUSTIN SAULTER Director

Incorporator

Name Role
CHARLES E. WALKER, D.V.M Incorporator
R. HERMAN PLAYFORTH, M.D Incorporator

Registered Agent

Name Role
JANE WINEGARDNER Registered Agent

President

Name Role
ROBERT LYONS President

Secretary

Name Role
JANE WINEGARDNER Secretary

Treasurer

Name Role
CONOR MCCARTHY Treasurer

Vice President

Name Role
MARY PIERSON Vice President

Filings

Name File Date
Dissolution 2019-08-23
Annual Report 2019-06-21
Principal Office Address Change 2018-06-21
Annual Report 2018-06-21
Annual Report 2017-04-25
Annual Report 2016-06-08
Annual Report 2015-04-16
Annual Report 2014-05-16
Annual Report 2013-03-19
Annual Report 2012-06-20

Sources: Kentucky Secretary of State