Name: | WOODFORD COUNTY RURAL LAND BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 2010 (15 years ago) |
Organization Date: | 26 Feb 2010 (15 years ago) |
Last Annual Report: | 16 Jun 2024 (10 months ago) |
Organization Number: | 0757550 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 2798 MCCOWANS FERRY RD, 2798 MCCOWANS FERRY RD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAMPTON HENTON, JR. | Director |
JEFFREY LAGREW | Director |
LORRAINE GARKOVICH | Director |
ELIZABETH JONES | Director |
DAVID HUMES | Director |
Lorraine Garkovich | Director |
Nat Henton | Director |
Ace Heinle | Director |
Name | Role |
---|---|
JEFFREY LAGREW | Incorporator |
LORRAINE GARKOVICH | Incorporator |
HAMPTON HENTON, JR. | Incorporator |
ELIZABETH JONES | Incorporator |
DAVID HUMES | Incorporator |
Name | Role |
---|---|
LORRAINE GARKOVICH | Registered Agent |
Name | Role |
---|---|
Lorraine Garkovich | President |
Name | Role |
---|---|
Bob Rouse | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Registered Agent name/address change | 2024-06-16 |
Principal Office Address Change | 2024-06-16 |
Annual Report | 2023-05-29 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-06-13 |
Principal Office Address Change | 2021-06-13 |
Annual Report | 2021-06-13 |
Annual Report | 2020-05-05 |
Registered Agent name/address change | 2019-06-17 |
Sources: Kentucky Secretary of State