Name: | WILLOW OAK HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 1989 (35 years ago) |
Organization Date: | 13 Dec 1989 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0266596 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3735 PALOMAR CENTRE DR, SUITE 150 #20, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY A. LEWIS | Registered Agent |
Name | Role |
---|---|
Larry A. Lewis | President |
Name | Role |
---|---|
REX JONES | Director |
BOB REYNOLDS | Director |
DAVID DAY | Director |
Zach Fuqua | Director |
David Jewell | Director |
Jeff Starks | Director |
Name | Role |
---|---|
REX JONES | Incorporator |
Name | Role |
---|---|
Brooke Cronin | Secretary |
Name | Role |
---|---|
Denise Jefferson | Treasurer |
Name | Role |
---|---|
David Day | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2024-03-06 |
Annual Report Amendment | 2023-08-14 |
Annual Report | 2023-03-21 |
Annual Report Amendment | 2022-06-12 |
Registered Agent name/address change | 2022-06-12 |
Annual Report | 2022-03-16 |
Annual Report | 2021-05-02 |
Sources: Kentucky Secretary of State