Name: | WOODSIDE PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1991 (33 years ago) |
Organization Date: | 11 Dec 1991 (33 years ago) |
Last Annual Report: | 27 Mar 2025 (20 days ago) |
Organization Number: | 0293930 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 3621 WOODSIDE PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN RHODES | President |
Name | Role |
---|---|
RHONDA RHODES | Secretary |
Name | Role |
---|---|
TOM WALKER | Director |
CONNIE SCHLEUNING | Director |
FRAN THORNTON | Director |
RUSSELL C. BUZBY | Director |
MICHAEL FOSTER | Director |
CYRUS GHAZI | Director |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
HELEN F DASHTI | Vice President |
Name | Role |
---|---|
TERESA C. BUCHHEIT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-05-28 |
Annual Report | 2023-05-05 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-20 |
Annual Report | 2019-06-19 |
Annual Report | 2018-07-16 |
Annual Report | 2017-05-24 |
Principal Office Address Change | 2017-04-12 |
Sources: Kentucky Secretary of State