Name: | WESTMORLAND NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1994 (30 years ago) |
Organization Date: | 02 Nov 1994 (30 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0337867 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
Principal Office: | 3749 GLOUCESTER DR., LEXINGTON, KY 405109758 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN WITT | Registered Agent |
Name | Role |
---|---|
MICHAEL J. MCCANN | Director |
LILLIAN PRESS | Director |
ROBERT C. MUDD | Director |
JAMES S. MUELLER | Director |
ANN E. BOLTON | Director |
ELISA CALDWELL | Director |
RYAN SPARKS | Director |
William ALLEN | Director |
ROB MUDD | Director |
SHERRY McCANN | Director |
Name | Role |
---|---|
MICHAEL J. MCCANN | Incorporator |
ROBERT C. MUDD | Incorporator |
JAMES S. MUELLER | Incorporator |
ANNE E. BOLTON | Incorporator |
Name | Role |
---|---|
ROB MUDD | President |
Name | Role |
---|---|
ELISA CALDWELL | Secretary |
Name | Role |
---|---|
WILLIAM ALLEN | Treasurer |
Name | Role |
---|---|
CLATHY DAVIS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-09-29 |
Registered Agent name/address change | 2023-09-29 |
Principal Office Address Change | 2023-09-29 |
Annual Report | 2022-06-06 |
Annual Report | 2021-03-05 |
Annual Report | 2020-04-21 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-14 |
Sources: Kentucky Secretary of State