Name: | WESTHAMPTON CORNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1999 (26 years ago) |
Organization Date: | 12 May 1999 (26 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0474072 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2025 MERCER ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WES ALLEN | Registered Agent |
Name | Role |
---|---|
Todd M Russell | Treasurer |
Name | Role |
---|---|
JOHN MANN | Director |
LARRY SMITH | Director |
DOUG GIBSON | Director |
MIKE ADAMS | Director |
RON KINFLOW | Director |
WES ALLEN | Director |
DENNIS STEPHENS | Director |
LENNIE FRANKLIN | Director |
Name | Role |
---|---|
W. RODES BROWN | Incorporator |
Name | Role |
---|---|
WES ALLEN | President |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-25 |
Annual Report | 2017-05-15 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-15 |
Sources: Kentucky Secretary of State