Search icon

WH GP, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOSEPH E. GLIESSNER, JR. Incorporator

Registered Agent

Name Role
KATHLEEN MCKUNE Registered Agent

Officer

Name Role
Lori Flanery Officer
Chris Roszman Officer
Bridgette Johnson Officer
George Sanders Officer
Kitty McKune Officer
John Beran Officer
David Snyder Officer

Filings

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