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 |
Name | Role |
---|---|
DANIEL MCGRATH | Registered Agent |
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 |
Name | Role |
---|---|
ROBERT L. ACKERSON | Incorporator |
Name | Role |
---|---|
Jamie Badgett | President |
Name | Role |
---|---|
Jeanne Condol | Secretary |
Name | Role |
---|---|
Daniel McGrath | Treasurer |
Name | Role |
---|---|
Lanny Ress | Vice President |
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