Search icon

WOODBOURNE HOUSE, INC.

Company Details

Name: WOODBOURNE HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 2008 (17 years ago)
Organization Date: 07 Jul 2008 (17 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0708867
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2005 DOUGLASS BLVD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD BURKS Registered Agent

Director

Name Role
NORMAN B. CUBBAGE Director
MADELINE COVI Director
DAVID SPRAWLS Director
MARY BONE Director
Richard Burks Director
Joseph Brown Director
David Sprawls Director
ALLEN STEINBOCK Director
MARITA WILLIS Director
SHARON BENTON Director

President

Name Role
Richard Burks President

Secretary

Name Role
Joseph Brown Secretary

Vice President

Name Role
David Sprawls Vice President

Incorporator

Name Role
T. GREGORY EHRHARD Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-10
Annual Report 2023-09-20
Reinstatement Approval Letter Revenue 2022-09-15
Reinstatement 2022-09-15

USAspending Awards / Financial Assistance

Date:
2009-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
S202 ELDERLY R/A MET
Obligated Amount:
223800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
S202 CAP-ADV ELD MET
Obligated Amount:
1218400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State