Name: | WOODRIDGE CROSSINGS HOMEOWNERS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2003 (21 years ago) |
Organization Date: | 05 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0573527 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
DIANNE WARE | President |
Name | Role |
---|---|
DENISE HAMMOCK | Treasurer |
Name | Role |
---|---|
SHERRI JOHNSON | Vice President |
Name | Role |
---|---|
DIANNE WARE | Director |
DENISE HAMMOCK | Director |
SHERRI JOHNSON | Director |
RICH HEARETH | Director |
TERRY E. GEORGE | Director |
STEPHAN M. GEORGE | Director |
Name | Role |
---|---|
TANDY C. PATRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-16 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-11 |
Principal Office Address Change | 2017-10-27 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State