Name: | WILMORE PARK CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2005 (20 years ago) |
Organization Date: | 12 Sep 2005 (20 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Organization Number: | 0621473 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P.O. BOX 1447, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rodney Ross | Director |
Elizabeth Ross | Director |
Chris Taylor | Director |
Susan Higgins | Director |
PAUL E. MUNCY | Director |
JOHN A. HENDERSON | Director |
DALE A. PYATT | Director |
Name | Role |
---|---|
Rodney Ross | Registered Agent |
Name | Role |
---|---|
Chris Taylor | President |
Name | Role |
---|---|
Susan Higgins | Secretary |
Name | Role |
---|---|
Rodney Ross | Treasurer |
Name | Role |
---|---|
Liz Ross | Vice President |
Name | Role |
---|---|
PAUL E. MUNCY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-09 |
Principal Office Address Change | 2020-06-01 |
Sources: Kentucky Secretary of State