Name: | WORTHINGTON PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1998 (27 years ago) |
Organization Date: | 02 Oct 1998 (27 years ago) |
Last Annual Report: | 30 Mar 2024 (a year ago) |
Organization Number: | 0462909 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | PO BOX 142, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOLITA JONES | Registered Agent |
Name | Role |
---|---|
ROBERT A KINDER | Director |
JOHN LEE REED | Director |
SCOTT M HAWKINS | Director |
PAMELA R JONES | Director |
Corey Walsh | Director |
Matthew Kaczmarskii | Director |
JoAnne Louis | Director |
RAYMOND L MOORE | Director |
JANET L RAIL | Director |
MARSHA F THOMPSON | Director |
Name | Role |
---|---|
RAYMOND L MOORE | Incorporator |
JANET L RAIL | Incorporator |
MARSHA F THOMPSON | Incorporator |
Name | Role |
---|---|
David Zobel | Vice President |
Name | Role |
---|---|
Lolita Jones | President |
Name | Role |
---|---|
Lynda Howard | Secretary |
Name | Role |
---|---|
Daniel Sauls | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-30 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-07 |
Annual Report | 2021-05-24 |
Registered Agent name/address change | 2021-04-18 |
Annual Report | 2020-01-25 |
Annual Report | 2019-03-12 |
Annual Report | 2018-04-16 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-03 |
Sources: Kentucky Secretary of State