Search icon

WOODS AND WATERS LAND TRUST, INC.

Company Details

Name: WOODS AND WATERS LAND TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 2009 (15 years ago)
Organization Date: 06 Oct 2009 (15 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0745176
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 WEST MAIN STREET, SUITE 602, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
HEATHER HOUSMAN Director
CHRIS SCHIMMOELLER Director
HANNAH HELM Director
CHARLIE JONES Director
ANDREW CAMMACK Director
LEE COLTEN Director
KAY HARKER Director
CHRIS FITZPATRICK Director
Nancy Rose Osborne Director
Amber Inscore Essick Director

Registered Agent

Name Role
HEATHER HOUSMAN Registered Agent

Incorporator

Name Role
HANNAH HELM Incorporator

Secretary

Name Role
Michelle Tackett Singer Secretary

Treasurer

Name Role
Nancy Rose Osborne Treasurer

President

Name Role
Steve Coleman President

Vice President

Name Role
Lee Troutwine Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002240 Exempt Organization Inactive - - - - Frankfort, FRANKLIN, KY

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-08
Annual Report 2022-06-30
Annual Report 2021-06-01
Annual Report Amendment 2020-12-15
Principal Office Address Change 2020-02-24
Annual Report 2020-02-24
Annual Report 2019-06-26
Annual Report 2018-06-30
Annual Report 2017-06-29

Sources: Kentucky Secretary of State