Name: | WINCHESTER COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 2000 (25 years ago) |
Organization Date: | 07 Sep 2000 (25 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0500687 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 12307 Winchester Woods Place, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrew Winebrenner | Registered Agent |
Name | Role |
---|---|
Andrew Winebrenner | President |
Name | Role |
---|---|
Gale Vessels | Vice President |
Name | Role |
---|---|
Rebecca Ponder | Secretary |
Name | Role |
---|---|
Ashlee Troutman | Treasurer |
Name | Role |
---|---|
Mark Mina | Director |
Joseph Johnson | Director |
Terri Mattingly | Director |
Christine Odom | Director |
Wes Odom | Director |
THOMAS F. BUETOW | Director |
ROBERT MARRETT | Director |
WILLIAM H. CULL | Director |
Name | Role |
---|---|
WINCHESTER PLACE, LLC | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-14 |
Principal Office Address Change | 2025-01-14 |
Annual Report | 2025-01-14 |
Annual Report | 2024-02-28 |
Annual Report | 2023-01-31 |
Annual Report | 2022-04-13 |
Principal Office Address Change | 2021-01-12 |
Annual Report | 2021-01-12 |
Annual Report | 2020-05-30 |
Annual Report | 2019-04-15 |
Sources: Kentucky Secretary of State