Name: | KY WOODLAND OWNERS ASSOCIATION N.E. CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 2002 (22 years ago) |
Organization Date: | 19 Sep 2002 (22 years ago) |
Last Annual Report: | 02 Sep 2008 (17 years ago) |
Organization Number: | 0544869 |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 15451 MOREHEAD ROAD, WALLINGFORD, KY 41093-8674 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dixie Smoot | Secretary |
Name | Role |
---|---|
Bill Weaver | Treasurer |
Name | Role |
---|---|
Dave Watson | Director |
Herb Lloyd | Director |
Pete McNeil | Director |
Bruce Harris | Director |
BRUCE D HARRIS | Director |
DAVE A WATSON | Director |
WILLIAM R WEAVER | Director |
DIXIE SMOOT | Director |
GAIL LINCOLN | Director |
OLIVER H LOYD | Director |
Name | Role |
---|---|
Pete McNeil | Vice President |
Name | Role |
---|---|
Dave Watson | President |
Name | Role |
---|---|
Dave Watson | Signature |
Name | Role |
---|---|
OLIVER H LOYD | Incorporator |
Name | Role |
---|---|
DAVE A WATSON | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-09-02 |
Annual Report | 2007-06-21 |
Annual Report | 2006-07-20 |
Annual Report | 2005-05-18 |
Annual Report | 2003-09-03 |
Articles of Incorporation | 2002-09-19 |
Sources: Kentucky Secretary of State