Search icon

EASTWOOD VILLAGE COUNCIL, INC.

Company Details

Name: EASTWOOD VILLAGE COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jan 2006 (19 years ago)
Organization Date: 09 Jan 2006 (19 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Organization Number: 0629183
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: PO BOX 92 , EASTWOOD, KY 40018-0092
Place of Formation: KENTUCKY

Secretary

Name Role
Kathy LaGeek Secretary

Treasurer

Name Role
John Darling Treasurer

President

Name Role
Sean Corser President

Director

Name Role
John Darling Director
Pam Holbrook Director
Ralph Langdon Director
Sean Corser Director
DOUG YATES Director
DAN SHIRLEY Director
WENDY WHITEHEAD Director
JERRY DAVIS Director
CHARLES SIPES Director
RICHARD WOLFORD Director

Incorporator

Name Role
MAURICE A. BYRNE, JR. Incorporator

Registered Agent

Name Role
JOHN DARLING Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002114 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
EASTWOOD VILLAGE COUNCIL Inactive 2011-01-09

Filings

Name File Date
Annual Report Amendment 2024-04-07
Annual Report 2024-04-07
Annual Report 2023-04-07
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-07-05
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-06-30

Sources: Kentucky Secretary of State