Search icon

WESTHAMPTON CORNERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
WES ALLEN Registered Agent

Treasurer

Name Role
Todd M Russell Treasurer

Director

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

Incorporator

Name Role
W. RODES BROWN Incorporator

President

Name Role
WES ALLEN President

Filings

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