Name: | WOODFIELD COMMONS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1999 (26 years ago) |
Organization Date: | 07 Jul 1999 (26 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0476798 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | C/O PARAGON MANAGEMENT GROUP, 5151 JEFFERSON BLVD. STE. 103, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN PAYNE | Registered Agent |
Name | Role |
---|---|
Yamin E Chen | Director |
JAMES L. BROTHERS | Director |
DONALD R. OFFUT | Director |
JOAN M. FITZWATER | Director |
Hannah Heffernan | Director |
Harmon Stockdale | Director |
Name | Role |
---|---|
ANDREW M. FLEISCHMAN | Incorporator |
Name | Role |
---|---|
Leslie Seaton | President |
Name | Role |
---|---|
Jeffrey Aizawa | Treasurer |
Name | Role |
---|---|
Hannah Heffernan | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-26 |
Annual Report | 2019-08-19 |
Registered Agent name/address change | 2018-12-26 |
Principal Office Address Change | 2018-12-26 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State