Name: | WYNDHAM DOWNS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1990 (35 years ago) |
Organization Date: | 16 Aug 1990 (35 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0276267 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4301 STONEYHURST PLACE, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joy Moll | President |
Name | Role |
---|---|
Diane Liendecker | Secretary |
Name | Role |
---|---|
Jeremy Griffin | Treasurer |
Name | Role |
---|---|
Megan Kirk | Director |
Amy Marefat | Director |
Isaiah Terry | Director |
DON CUTTER | Director |
JAMES L. BARLOW | Director |
KENNETH M. REHFUSS | Director |
Name | Role |
---|---|
TAMARA WALTERS | Registered Agent |
Name | Role |
---|---|
JOHN P. BRICE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-01-31 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-23 |
Annual Report | 2021-09-29 |
Annual Report | 2020-04-26 |
Annual Report | 2019-08-06 |
Registered Agent name/address change | 2018-08-22 |
Annual Report | 2018-08-22 |
Sources: Kentucky Secretary of State