Name: | URTON WOODS COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 2007 (18 years ago) |
Organization Date: | 25 Sep 2007 (18 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0674342 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 551 WOODED FALLS ROAD, MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. ROBERT WESTERMAN | Director |
PAULINE M. LANE | Director |
CYNTHIA C. WESTERMAN | Director |
Jeff Harriman | Director |
Monica Klinglesmith | Director |
Roger McEachron | Director |
Jonathan Marks | Director |
Brandi Rimpsey | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWAERPER | Incorporator |
Name | Role |
---|---|
JONATHAN MARKS | Registered Agent |
Name | Role |
---|---|
Roger McEachron | President |
Name | Role |
---|---|
Brandi Rimpsey | Secretary |
Name | Role |
---|---|
Jonathan Marks | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-05-12 |
Principal Office Address Change | 2023-05-12 |
Annual Report | 2022-11-09 |
Registered Agent name/address change | 2022-11-09 |
Agent Resignation | 2022-09-14 |
Annual Report Amendment | 2022-06-22 |
Annual Report | 2022-06-02 |
Registered Agent name/address change | 2021-09-10 |
Principal Office Address Change | 2021-09-10 |
Sources: Kentucky Secretary of State