Name: | WILDWOOD RESIDENTS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jan 2008 (17 years ago) |
Organization Date: | 02 Jan 2008 (17 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0682054 |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 1259, MT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY JEVANS | Treasurer |
Name | Role |
---|---|
ANTHONY JEVANS | Director |
GARY FOSTER | Director |
DAVID ABNER | Director |
MIKE DALEY | Director |
JOHN HOTHI | Director |
MICHAEL MCGAULEY | Director |
CHRISTIE MUDD | Director |
ROBBIE HALL | Director |
BRENDA KABLER | Director |
Name | Role |
---|---|
GARY FOSTER | President |
Name | Role |
---|---|
DAVID ABNER | Vice President |
Name | Role |
---|---|
WILLIAM SINE | Secretary |
Name | Role |
---|---|
GARY FOSTER | Registered Agent |
Name | Role |
---|---|
RICHARD V. HORNUNG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-04-24 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-09 |
Annual Report | 2020-04-01 |
Registered Agent name/address change | 2019-06-04 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2018-04-13 |
Annual Report | 2018-04-13 |
Annual Report | 2017-03-23 |
Sources: Kentucky Secretary of State