Search icon

WYNFIELD ASSOCIATION, INC.

Company Details

Name: WYNFIELD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1995 (30 years ago)
Organization Date: 11 Aug 1995 (30 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0404103
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
TED WHITE Registered Agent

Director

Name Role
CHARLES I. MCCARTHY Director
Linda Dabney Director
Edie Wells Director
Creighton Mershon Director
JAMES R. FLAUTT, M.D. Director
GENE P. GARDNER Director
HENRY M. POTTER Director
SAMUEL G. MILLER Director

President

Name Role
Charles Scholtz President

Secretary

Name Role
Linda Dabney Secretary

Treasurer

Name Role
Michael Kurowski Treasurer

Incorporator

Name Role
HENRY M. POTTER Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-13
Annual Report 2022-06-13
Annual Report 2021-05-18
Annual Report 2020-02-25
Annual Report 2019-06-24
Registered Agent name/address change 2018-06-13
Principal Office Address Change 2018-06-13
Annual Report 2018-06-13
Annual Report 2017-05-12

Sources: Kentucky Secretary of State