Search icon

WALNUT STREET COMMONS TOWNHOMES, INC.

Company Details

Name: WALNUT STREET COMMONS TOWNHOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 2012 (13 years ago)
Organization Date: 05 Oct 2012 (13 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0839795
Industry: Public Finance, Taxation and Monetary Policy
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 543 E WALNUT ST, P.O. BOX 1116, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
FLOYD VAN COOK Director
EDNA COOK Director
BETTY MASSALSKY Director
DAVID ARNOLD Director
RICHARD SNAY Director
ULSULA MITCHEL Director

Incorporator

Name Role
FLOYD VAN COOK Incorporator

Registered Agent

Name Role
Charles Watson Registered Agent

President

Name Role
JUDY SWEENEY President

Secretary

Name Role
RITA BLOOM Secretary

Treasurer

Name Role
CHARLES WATSON Treasurer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-08-09
Registered Agent name/address change 2023-08-09
Annual Report 2022-08-17
Principal Office Address Change 2022-06-15
Annual Report 2021-03-11
Annual Report 2020-03-10
Annual Report 2019-06-03
Principal Office Address Change 2018-06-07
Annual Report 2018-06-07

Sources: Kentucky Secretary of State