Name: | THE SOUTHLAND ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 2004 (20 years ago) |
Organization Date: | 06 Oct 2004 (20 years ago) |
Last Annual Report: | 15 Jul 2024 (8 months ago) |
Organization Number: | 0596532 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 200 SOUTHLAND DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHIL WYANT | Director |
ROBERT B JONES | Director |
DON HURT | Director |
SANDY LEVY | Director |
ROB MILWARD | Director |
Stewart Perry | Director |
Fred Wohlstein | Director |
Shawn Woolum | Director |
Tom Greinke | Director |
Julia Kirkpatrick | Director |
Name | Role |
---|---|
BILLY W SHERROW | Incorporator |
Name | Role |
---|---|
BILLY W SHERROW | Registered Agent |
Name | Role |
---|---|
Melissa Gayheart | President |
Name | Role |
---|---|
Melissa Gayheart | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-15 |
Annual Report | 2023-06-30 |
Annual Report | 2022-07-11 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-31 |
Registered Agent name/address change | 2016-03-31 |
Annual Report | 2016-03-31 |
Sources: Kentucky Secretary of State