Name: | WOODHILL VALLEY BUSINESS TRUST |
Legal type: | Kentucky Business Trust |
Status: | Active |
Standing: | Good |
File Date: | 08 Feb 2001 (24 years ago) |
Organization Date: | 08 Feb 2001 (24 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0510332 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 7406 WOODHILL VALLEY RD., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RYLAND BYRD | Treasurer |
ARTHUR NIEMAN | Treasurer |
JAMES RIGHTMYER | Treasurer |
ELIZABETH RIGHTMYER | Treasurer |
NANCY ROLES | Treasurer |
RICHARD WOLF | Treasurer |
BERT WOLF | Treasurer |
WILLIAM SOBEL | Treasurer |
MARTHA SOBEL | Treasurer |
DENNIS WIDMANN | Treasurer |
Name | Role |
---|---|
LAUREN YATES | Registered Agent |
Name | Role |
---|---|
LAUREN YATES | Trustee |
DONNA EDGAR | Trustee |
VIRREN MALHOTRA | Trustee |
GINA PERRY | Trustee |
Name | Role |
---|---|
. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Principal Office Address Change | 2025-02-24 |
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2024-04-10 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-29 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-26 |
Annual Report | 2019-08-19 |
Annual Report | 2018-07-13 |
Sources: Kentucky Secretary of State