Search icon

WILLOW OAK HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
LARRY A. LEWIS Registered Agent

President

Name Role
Larry A. Lewis President

Director

Name Role
REX JONES Director
BOB REYNOLDS Director
DAVID DAY Director
Zach Fuqua Director
David Jewell Director
Jeff Starks Director

Incorporator

Name Role
REX JONES Incorporator

Secretary

Name Role
Brooke Cronin Secretary

Treasurer

Name Role
Denise Jefferson Treasurer

Vice President

Name Role
David Day Vice President

Filings

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