Name: | Oakmoor Woods Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 2016 (8 years ago) |
Organization Date: | 15 Dec 2016 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0970682 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1016 MULLINS LN, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA RHODES | Registered Agent |
Name | Role |
---|---|
Jonathan D Thacker | Director |
Rebecca Rhodes | Director |
Charles F Staggs | Director |
Stephen Mingis | Director |
Chuck Staggs | Director |
Becky Rhodes | Director |
Name | Role |
---|---|
H Kevin Eddins | Incorporator |
Name | Role |
---|---|
Stephen Mingis | President |
Name | Role |
---|---|
Rebecca Rhodes | Secretary |
Name | Role |
---|---|
Rebecca Rhodes | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-04-10 |
Annual Report | 2023-04-08 |
Annual Report | 2022-03-16 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2020-05-18 |
Principal Office Address Change | 2019-07-24 |
Annual Report Amendment | 2019-07-24 |
Sources: Kentucky Secretary of State