Name: | WESTERN SHORES PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2014 (11 years ago) |
Organization Date: | 05 Feb 2014 (11 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0878502 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 90 Yacht Lane, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Denise O'Shaughnessy | Secretary |
Name | Role |
---|---|
Scott Ford | Officer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
MICHELLE MANNERS | Director |
MARK DOETZER | Director |
MIKE EMMONS | Director |
Steven Lemke | Director |
John Klein | Director |
Peter Wasem | Director |
Denise O'Shaughnessy | Director |
Scott Ford | Director |
Name | Role |
---|---|
MICHELLE MANNERS | Incorporator |
Name | Role |
---|---|
Steven Lemke | Treasurer |
Name | Role |
---|---|
Peter Wasem | Vice President |
Name | Role |
---|---|
John Klein | President |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-02-13 |
Annual Report Amendment | 2023-04-26 |
Principal Office Address Change | 2023-02-27 |
Annual Report | 2023-02-27 |
Annual Report | 2022-02-06 |
Principal Office Address Change | 2022-02-06 |
Annual Report | 2021-01-19 |
Annual Report | 2020-03-24 |
Annual Report | 2019-03-16 |
Sources: Kentucky Secretary of State