Name: | TANGLEWOOD ROAD FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 2009 (16 years ago) |
Organization Date: | 21 Aug 2009 (16 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0739485 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2803 Mistletoe Rd., LaGrange, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rick Wright | Registered Agent |
Name | Role |
---|---|
Rick Wright | President |
Name | Role |
---|---|
Mike Hubbs | Secretary |
Name | Role |
---|---|
Janna Curtsinger | Treasurer |
Name | Role |
---|---|
David Brengman | Director |
Rick Wright | Director |
Mike Hubbs | Director |
Chris Dosch | Director |
Dewayne Cox | Director |
MICHAEL HUBBS | Director |
DON DONES | Director |
TOM SCHULZ | Director |
DAVID STOMBERGER | Director |
HARVEY THOMAS | Director |
Name | Role |
---|---|
MICHAEL HUBBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Annual Report | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Annual Report | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Annual Report | 2024-06-05 |
Sources: Kentucky Secretary of State