Name: | WOODMONT COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Oct 1998 (26 years ago) |
Organization Date: | 09 Oct 1998 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0463242 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
ASHLEY BECKER | Officer |
BRENDA CHELLIAH | Officer |
JOHNNY HENDSERON | Officer |
Name | Role |
---|---|
CARYN HEARN | Vice President |
Name | Role |
---|---|
CAROLYN HARPER | Secretary |
Name | Role |
---|---|
STEVE SOPH | President |
Name | Role |
---|---|
HATTIE HALLER | Treasurer |
Name | Role |
---|---|
HATTIE HALLER | Director |
Stephen Soph | Director |
CAROLYN HARPER | Director |
CARY HEARN | Director |
THOMAS F. BEUTOW | Director |
ROBERT MARRETT | Director |
WILLIAM H. CULL | Director |
Name | Role |
---|---|
WOODMONT, LLC. | Incorporator |
Name | Action |
---|---|
WOODMONT HOMEOWNER'S ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-12 |
Annual Report | 2020-04-15 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2017-10-27 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State