Name: | WESTWOOD VILLAGE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 2009 (15 years ago) |
Organization Date: | 21 Oct 2009 (15 years ago) |
Last Annual Report: | 16 Sep 2013 (12 years ago) |
Organization Number: | 0746163 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 400 NORTH ELM STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM GOODAKER | Registered Agent |
Name | Role |
---|---|
TIM GOODAKER | President |
Name | Role |
---|---|
NELL LILE | Vice President |
Name | Role |
---|---|
ROBERT MARTIN | Secretary |
Name | Role |
---|---|
ROBERT MARTIN | Treasurer |
Name | Role |
---|---|
ROBERT MARTIN | Director |
STEVE TRIBBLE | Director |
OUIDA FOSTER | Director |
MAYOR DAN KEMP | Director |
COUNTY JUDGE EXECUTIVE STEVE TRIBBLE | Director |
JIM FLEMING | Director |
MARTHA B. SCHLEGEL | Director |
RUDOLPH PETTUS | Director |
NELL LILE | Director |
TIM GOODAKER | Director |
Name | Role |
---|---|
TIM GOODAKER | Incorporator |
MAYOR DAN KEMP | Incorporator |
COUNTY JUDGE EXECUTIVE STEVE TRIBBLE | Incorporator |
JIM FLEMING | Incorporator |
RUDOLPH PETTUS | Incorporator |
NELL LILE | Incorporator |
MARTHA B. SCHLEGEL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-09-18 |
Annual Report | 2013-09-16 |
Annual Report | 2012-03-29 |
Annual Report | 2011-05-10 |
Annual Report | 2010-07-15 |
Articles of Incorporation | 2009-10-21 |
Sources: Kentucky Secretary of State