Search icon

OXFORD WOODS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: OXFORD WOODS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Mar 1995 (30 years ago)
Organization Date: 24 Mar 1995 (30 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0344476
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8410 OXFORD WOODS COURT, LOUISVILLE, KY 40222-4667
Place of Formation: KENTUCKY

President

Name Role
Jean Campbell President

Secretary

Name Role
Bill Brooks Secretary

Treasurer

Name Role
Kellie Meurer Treasurer

Director

Name Role
BILL BROOKS Director
JEAN CAMPBELL Director
KELLIE MEURER Director
WILLIAM J. KIRCHER Director
SUSAN HATTON Director
DAVID W. SEEWER Director

Registered Agent

Name Role
KELLIE MEURER Registered Agent

Incorporator

Name Role
DAVID W. SEEWER Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-04-07
Registered Agent name/address change 2021-04-19
Principal Office Address Change 2021-04-19
Annual Report 2021-04-19
Annual Report 2020-04-14
Annual Report 2019-06-23

Sources: Kentucky Secretary of State