Search icon

WOODMONT COMMUNITY ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
ASHLEY BECKER Officer
BRENDA CHELLIAH Officer
JOHNNY HENDSERON Officer

Vice President

Name Role
CARYN HEARN Vice President

Secretary

Name Role
CAROLYN HARPER Secretary

President

Name Role
STEVE SOPH President

Treasurer

Name Role
HATTIE HALLER Treasurer

Director

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

Incorporator

Name Role
WOODMONT, LLC. Incorporator

Former Company Names

Name Action
WOODMONT HOMEOWNER'S ASSOCIATION, INC. Old Name

Filings

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