Name: | WIND HAVEN NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 1998 (27 years ago) |
Organization Date: | 08 Apr 1998 (27 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0454869 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 106 WINDWARD WAY, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY HENSLEY | Registered Agent |
Name | Role |
---|---|
TONY NEWMAN | Director |
DAVE BARBER | Director |
BOB STARNES | Director |
MARY NOEL | Director |
DONNA HAFFLER | Director |
LYNN KRON | Director |
TERRY DRAPER | Director |
ROBERT BOSSE | Director |
Quint Tatro | Director |
John Tranter | Director |
Name | Role |
---|---|
ALBERT F. GRASCH, JR. | Incorporator |
Name | Role |
---|---|
Aaron Cook | President |
Name | Role |
---|---|
Jerry Hensley | Treasurer |
Name | Role |
---|---|
Tonia Reid | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-20 |
Annual Report | 2020-04-16 |
Registered Agent name/address change | 2019-07-21 |
Annual Report | 2019-07-21 |
Annual Report | 2018-01-07 |
Annual Report | 2017-01-08 |
Annual Report | 2016-02-14 |
Sources: Kentucky Secretary of State