Name: | WORTHINGTON PLACE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2008 (17 years ago) |
Organization Date: | 11 Jan 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0682842 |
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 |
Name | Role |
---|---|
JONATHAN R NORRIS | Director |
LISA B SHARP | Director |
MEGAN KINCER | Director |
JEFF GUESS | Director |
REBECCA KOSTRACH | Director |
D. RAY BALL, JR | Director |
Name | Role |
---|---|
BETH HOLT | Registered Agent |
Name | Role |
---|---|
PATRICIA RICHTER | Officer |
TIM LANIGAN | Officer |
IESHA RICHARDS | Officer |
Name | Role |
---|---|
MEGAN KINCER | President |
Name | Role |
---|---|
JEFF GUESS | Vice President |
Name | Role |
---|---|
REBECCA KOSTRACH | Treasurer |
Name | Role |
---|---|
REBECCA BOYLAN | Secretary |
Name | Role |
---|---|
JONATHAN R NORRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-21 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-27 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2017-10-27 |
Registered Agent name/address change | 2017-10-27 |
Sources: Kentucky Secretary of State