Search icon

WILLIAMSGATE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: WILLIAMSGATE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 2007 (18 years ago)
Organization Date: 09 May 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0664105
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O MULLOY PROPERTIES, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA THIENEMAN Registered Agent

Officer

Name Role
LAURIE SCHOCK Officer

Treasurer

Name Role
CRAIG CONWAY Treasurer

President

Name Role
STAN FITCH President

Secretary

Name Role
LAURA THACKER Secretary

Director

Name Role
LAURA THACKER Director
CRAIG CONWAY Director
STAN FITCH Director
JONATHAN R. NORRIS Director
LISA B. SHARP Director
D. RAY BALL, JR. Director

Incorporator

Name Role
JONATHAN R. NORRIS Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report 2023-06-02
Annual Report 2022-03-23
Annual Report 2021-03-03
Annual Report 2020-04-16
Annual Report 2019-06-07
Annual Report 2018-06-12
Principal Office Address Change 2017-10-27
Registered Agent name/address change 2017-10-27

Sources: Kentucky Secretary of State