Name: | THE WHISTLERS LANE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jan 1997 (28 years ago) |
Organization Date: | 21 Jan 1997 (28 years ago) |
Last Annual Report: | 16 Aug 2024 (7 months ago) |
Organization Number: | 0427331 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 128 THISTLE WAY, 128 Thistle Way, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kammy Popiwczak, President | Registered Agent |
Name | Role |
---|---|
Kammy Lynn Popiwczak | President |
Name | Role |
---|---|
LORENE ADAMS | Director |
JULIAN C. LEEDY | Director |
A. ANTHONY ADAMS | Director |
Kammy Popiwczak | Director |
Rick Hagerman | Director |
Tami Kearl | Director |
Chris Sullivan | Director |
Rosemary Wimpling | Director |
Name | Role |
---|---|
LORENE ADAMS | Incorporator |
Name | Role |
---|---|
Rosemary Wimpling | Secretary |
Name | Role |
---|---|
Chris Sullivan | Vice President |
Rick Hagerman | Vice President |
Name | Role |
---|---|
Tami Kearl | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-16 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2023-03-27 |
Principal Office Address Change | 2023-03-27 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-14 |
Principal Office Address Change | 2020-03-28 |
Annual Report | 2020-03-28 |
Annual Report | 2019-03-03 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State