Search icon

WESTWOOD FARMS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: WESTWOOD FARMS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 23 Jan 1992 (33 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0295818
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40250
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 20191, LOUISVILLE, KY 40250
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL MCGRATH Registered Agent

Director

Name Role
ROBERT J. THIENEMAN Director
PAULA THIENEMAN JONES Director
ROBERT L. ACKERSON Director
Bill Jacob Director
Mike Humphress Director
Gregory Joyner Director
Brett Anderson Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

President

Name Role
Jamie Badgett President

Secretary

Name Role
Jeanne Condol Secretary

Treasurer

Name Role
Daniel McGrath Treasurer

Vice President

Name Role
Lanny Ress Vice President

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-06-24
Annual Report 2021-04-28
Registered Agent name/address change 2020-05-20
Principal Office Address Change 2020-05-20
Annual Report 2020-05-20
Registered Agent name/address change 2019-05-30
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30

Sources: Kentucky Secretary of State