Name: | WELLESLEY HEIGHTS NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 1994 (31 years ago) |
Organization Date: | 07 Sep 1994 (31 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0335474 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O LES BURD, 1604 TROPICANA DR, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE F BURD | Registered Agent |
Name | Role |
---|---|
T. BRUCE SIMPSON, JR. | Incorporator |
Name | Role |
---|---|
Clay Hall | President |
Name | Role |
---|---|
Holly Smith | Secretary |
Name | Role |
---|---|
Steve Seng | Treasurer |
Name | Role |
---|---|
Paul Natof | Vice President |
Name | Role |
---|---|
Ellen Creech | Director |
Robin Kelley | Director |
Jessie Fennell | Director |
CHARLES "TOM" L. CREECH | Director |
BEVERLY DAWAHARE | Director |
ARCHIE D. WEEKS | Director |
BILLY E. MEEKS | Director |
BOB L. TURNER | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-05-23 |
Annual Report | 2022-03-27 |
Annual Report | 2021-05-02 |
Annual Report | 2020-08-24 |
Unhonored Check Letter | 2020-07-28 |
Annual Report | 2019-06-18 |
Annual Report | 2018-05-22 |
Annual Report | 2017-06-05 |
Annual Report | 2016-06-24 |
Sources: Kentucky Secretary of State