Name: | Woodamere Townhomes Owners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 2012 (12 years ago) |
Organization Date: | 27 Nov 2012 (12 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0843386 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23853, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Luther Deaton | Director |
Harvey Sword | Director |
Ellen Sharp | Director |
Thomas Hyams | Director |
Gonzalo Maluenda | Director |
Claudis Humphrey | Director |
Name | Role |
---|---|
Brian S Duba | Incorporator |
Name | Role |
---|---|
Mark Stringer | Registered Agent |
Name | Role |
---|---|
Thomas Hyams | Treasurer |
Name | Role |
---|---|
Claudis Humphrey | President |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Registered Agent name/address change | 2024-07-29 |
Principal Office Address Change | 2024-07-29 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-13 |
Registered Agent name/address change | 2018-05-15 |
Annual Report | 2018-05-15 |
Sources: Kentucky Secretary of State