Name: | WINDSOR TRACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 2004 (21 years ago) |
Organization Date: | 30 Jun 2004 (21 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0589471 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2700 WINDSOR LAKES PARKWAY, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATRICE JACKSON | Registered Agent |
Name | Role |
---|---|
Jacob L Mathis | President |
Name | Role |
---|---|
Patrice Jackson | Vice President |
Name | Role |
---|---|
Jacob L Mathis | Treasurer |
Name | Role |
---|---|
Jacob L Mathis | Director |
Patrice Jackson | Director |
Charity Mathis | Director |
GREGORY C. SCHRENGER | Director |
CLIFFORD J. THIENEMAN, JR. | Director |
CLIFFORD J. THIENEMAN, SR. | Director |
Name | Role |
---|---|
DAVID B. BUECHLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-05-06 |
Annual Report | 2023-06-01 |
Principal Office Address Change | 2022-05-04 |
Annual Report | 2022-05-04 |
Registered Agent name/address change | 2022-05-04 |
Annual Report | 2021-04-22 |
Registered Agent name/address change | 2020-11-04 |
Principal Office Address Change | 2020-11-04 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State