Name: | WILLOWHURST PLACE RESIDENTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 1990 (35 years ago) |
Organization Date: | 13 Mar 1990 (35 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0270336 |
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: | KENTUCKY REALTY, 3330 Pinecroft Drive, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Roman | Director |
Tammy Ross | Director |
Nicki Eger | Director |
MICHAEL L. MONTGOMERY | Director |
JANICE MONTGOMERY | Director |
J. ROBERT WESTERMAN | Director |
Name | Role |
---|---|
Tammy Ross | President |
Name | Role |
---|---|
Nicki Eger | Secretary |
Name | Role |
---|---|
WILLIAM O. FLOWERS II | Incorporator |
Name | Role |
---|---|
KENTUCKY REALTY CORPORATION | Registered Agent |
Name | Role |
---|---|
Mary Roman | Treasurer |
Name | Action |
---|---|
WILLOWHURST RESIDENTS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Principal Office Address Change | 2024-06-26 |
Registered Agent name/address change | 2024-06-26 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-11 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State