Name: | WOODLAND ACRES II COMMUNITY DOCK ASSOCIATION "C" INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2005 (20 years ago) |
Organization Date: | 11 Jan 2005 (20 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0603176 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42217 |
City: | Crofton |
Primary County: | Christian County |
Principal Office: | P.O. BOX 255, CROFTON, KY 42217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE ROGERS | Director |
john COURDY | Director |
MARSHALL JOHNSON | Director |
TOM DOYLE | Director |
LAWRENCE OSTERHAGE | Director |
TOM WARZCHA | Director |
LAWRENCE E. OSTERHAGE | Director |
Name | Role |
---|---|
MARSHALL JOHNSON | Incorporator |
Name | Role |
---|---|
MIKE ROGERS | Registered Agent |
Name | Role |
---|---|
LAWRENCE OSTERHAGE | President |
Name | Role |
---|---|
MIKE ROGERS | Secretary |
Name | Role |
---|---|
MIKE ROGERS | Treasurer |
Name | Role |
---|---|
MIKE ROGERS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2022-04-05 |
Annual Report | 2022-04-05 |
Annual Report | 2021-05-28 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2017-05-05 |
Principal Office Address Change | 2017-05-05 |
Sources: Kentucky Secretary of State