Search icon

WORTHINGTON PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Director

Name Role
JONATHAN R NORRIS Director
LISA B SHARP Director
MEGAN KINCER Director
JEFF GUESS Director
REBECCA KOSTRACH Director
D. RAY BALL, JR Director

Registered Agent

Name Role
BETH HOLT Registered Agent

Officer

Name Role
PATRICIA RICHTER Officer
TIM LANIGAN Officer
IESHA RICHARDS Officer

President

Name Role
MEGAN KINCER President

Vice President

Name Role
JEFF GUESS Vice President

Treasurer

Name Role
REBECCA KOSTRACH Treasurer

Secretary

Name Role
REBECCA BOYLAN Secretary

Incorporator

Name Role
JONATHAN R NORRIS Incorporator

Filings

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