Name: | THE WOODS HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 2000 (24 years ago) |
Organization Date: | 27 Nov 2000 (24 years ago) |
Last Annual Report: | 27 Jan 2025 (3 months ago) |
Organization Number: | 0505853 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 122 MAHOGANY DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
YVETTE MARCUM | Director |
PAUL MARSHALL | Director |
Tom Cook | Director |
Alison Connolly | Director |
Shamik Aikat | Director |
Pat Skrobot | Director |
Susan Bates | Director |
JACK MARCUM | Director |
Name | Role |
---|---|
JACK MARCUM | Incorporator |
Name | Role |
---|---|
GREG K. PUCKETT | Registered Agent |
Name | Role |
---|---|
Steve Wilson | President |
Name | Role |
---|---|
Lori Martin | Secretary |
Name | Role |
---|---|
Alex Fassas | Vice President |
Name | Role |
---|---|
James Mikel Bragg | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Annual Report | 2024-01-26 |
Annual Report | 2023-01-17 |
Annual Report | 2022-01-19 |
Annual Report | 2021-01-16 |
Annual Report | 2020-01-10 |
Annual Report | 2019-01-08 |
Principal Office Address Change | 2019-01-08 |
Annual Report | 2018-01-16 |
Annual Report | 2017-01-24 |
Sources: Kentucky Secretary of State