Name: | WOODLAWN SPRINGS HOMEOWNERS ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2009 (15 years ago) |
Organization Date: | 18 Dec 2009 (15 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 0750086 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | PO BOX 207, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA SCHEERHORN | Registered Agent |
Name | Role |
---|---|
JESSICA SCHEERHORN | President |
Name | Role |
---|---|
Sandra Coulter | Secretary |
Name | Role |
---|---|
MATT BAHM | Treasurer |
Name | Role |
---|---|
ANNA WIMPSETT | Vice President |
Name | Role |
---|---|
JESSICA SCHEERHORN | Director |
Sandra Coulter | Director |
Todd Johnson | Director |
ANNA WIMPSETT | Director |
Dave Collie | Director |
MATT BAHM | Director |
JIM PALMER | Director |
JOYCE MARIE SWOMLEY | Director |
PETER TRZOP | Director |
JANICE HALL | Director |
Name | Role |
---|---|
JIM PALMER | Incorporator |
JOYCE MARIE SWOMLEY | Incorporator |
PETER TRZOP | Incorporator |
JANICE HALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-05-05 |
Annual Report | 2023-04-30 |
Annual Report | 2022-05-10 |
Registered Agent name/address change | 2022-05-10 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State