Name: | THE WHITE OAK VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 2004 (21 years ago) |
Organization Date: | 13 Oct 2004 (21 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0597073 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P.O. BOX 2018, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis R McDonald | President |
Name | Role |
---|---|
Margaret A Bern | Secretary |
Name | Role |
---|---|
Gretchen W Soards | Vice President |
Name | Role |
---|---|
Margaret A Bern | Director |
Dean M Ward | Director |
Linda L Stone | Director |
Donna W Young | Director |
Gretchen W Soards | Director |
Charles R Denham | Director |
Laverne McKenney | Director |
Virginia D Teague | Director |
Dennis R McDonald | Director |
DEAN R. JONES | Director |
Name | Role |
---|---|
VIRGINIA D. TEAGUE | Registered Agent |
Name | Role |
---|---|
Virginia D Teague | Treasurer |
Name | Role |
---|---|
DEAN R. JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-02-15 |
Annual Report | 2023-03-08 |
Annual Report | 2022-03-06 |
Amendment | 2021-12-10 |
Registered Agent name/address change | 2021-11-12 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-12 |
Annual Report | 2018-04-05 |
Sources: Kentucky Secretary of State