Name: | THE WOODFIELD HOMES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1988 (37 years ago) |
Organization Date: | 23 May 1988 (37 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Organization Number: | 0244098 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | DAN BIBBEY, 1025 OLD WOOD COURT, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN BIBBEY | Registered Agent |
Name | Role |
---|---|
DAN BIBBEY | President |
Name | Role |
---|---|
FAITH CORDRAY | Secretary |
Name | Role |
---|---|
JASON PYNE | Vice President |
Name | Role |
---|---|
MARC FRANC | Treasurer |
Name | Role |
---|---|
NELL CAMPBELL | Director |
KEITH RANEY | Director |
DONNA MEERS | Director |
JEFF HOOD | Director |
CLARA CONNOLLY | Director |
THOMAS A. COLLINS | Director |
THOMAS A. COLLINS, II | Director |
NORMA B. COLLINS | Director |
Name | Role |
---|---|
WOODFIELD DEVELOPMENT CO | Incorporator |
(BY: THOMAS A. COLLINS, | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-04-07 |
Annual Report | 2022-04-07 |
Principal Office Address Change | 2022-04-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-26 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-24 |
Sources: Kentucky Secretary of State