Name: | THE WOODS @ ATCHER TOWNHOUSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 2006 (19 years ago) |
Organization Date: | 20 Jun 2006 (19 years ago) |
Last Annual Report: | 08 Jul 2024 (8 months ago) |
Organization Number: | 0641085 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | PO BOX 12, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kellee Settle | President |
Name | Role |
---|---|
Garry Settle Jr. | Treasurer |
Name | Role |
---|---|
Jennifer Thompson | Vice President |
Name | Role |
---|---|
Kellee Settle | Director |
Garry Settle Jr. | Director |
Jennifer Thompson | Director |
TEVIS L. BENNETT | Director |
HELEN J. BENNETT | Director |
FRED BENNETT | Director |
Name | Role |
---|---|
KELLEE SETTLE | Registered Agent |
Name | Role |
---|---|
R. TERRY BENNETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Registered Agent name/address change | 2024-07-08 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-04-26 |
Annual Report | 2021-04-26 |
Annual Report | 2020-06-30 |
Annual Report | 2019-03-22 |
Annual Report | 2018-05-01 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State