Name: | WH GP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2012 (13 years ago) |
Organization Date: | 15 May 2012 (13 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0829210 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1617 MAPLE STREET, LOUISVILLE, KY 40210-1045 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Tonya D Montgomery | Director |
Heather M Dearing | Director |
Kurt D Mason | Director |
Rita J Ward | Director |
Faith Weekly | Director |
Zach Wedding | Director |
Elizabeth Rauch | Director |
Darrell Fuller | Director |
Sheri Rose, M. Ed. | Director |
Name | Role |
---|---|
JOSEPH E. GLIESSNER, JR. | Incorporator |
Name | Role |
---|---|
KATHLEEN MCKUNE | Registered Agent |
Name | Role |
---|---|
Lori Flanery | Officer |
Chris Roszman | Officer |
Bridgette Johnson | Officer |
George Sanders | Officer |
Kitty McKune | Officer |
John Beran | Officer |
David Snyder | Officer |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-10 |
Principal Office Address Change | 2019-12-11 |
Registered Agent name/address change | 2019-12-11 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State