Search icon

Waveland Place Association, Inc.

Company Details

Name: Waveland Place Association, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 2015 (9 years ago)
Organization Date: 02 Nov 2015 (9 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0936069
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 237 Waveland Place Ste 102, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kandice Engle Gray Registered Agent
Gray Matter, LLC Registered Agent

Director

Name Role
STEPHEN L. PATTERSON Director
KAREN M. PATTERSON Director
KRISTEN WILLIAMS Director
Robert Gorley Director
Greg Bandy Director
Michael Landis Director

President

Name Role
Robert Gorley President

Vice President

Name Role
Greg Bandy Vice President

Secretary

Name Role
Greg Bandy Secretary

Treasurer

Name Role
Robert Gorley Treasurer

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2024-07-19
Annual Report 2024-07-19
Annual Report 2023-03-25
Annual Report 2022-05-26
Annual Report 2021-06-29
Annual Report Amendment 2020-03-16
Annual Report 2020-02-14
Annual Report 2019-02-05
Annual Report 2018-02-21

Sources: Kentucky Secretary of State