Name: | WEATHERSTONE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2018 (7 years ago) |
Organization Date: | 16 Mar 2018 (7 years ago) |
Last Annual Report: | 28 Mar 2025 (22 days ago) |
Organization Number: | 1014833 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 50 VANTAGE WAY, SUITE 100, NASHVILLE, TN 37228-1553 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN CRABBE | Director |
GRAYSON GWALLTNEY | Director |
MICHAEL GREIFF | Director |
John Huggins | Director |
LaDonna Froedge | Director |
Crystal Cummings | Director |
Name | Role |
---|---|
LINDA B. THOMAS ESQ. | Incorporator |
Name | Role |
---|---|
SPI Agent Solutions, Inc. | Registered Agent |
Name | Role |
---|---|
LaDonna Froedge | President |
Name | Role |
---|---|
Crystal Cummings | Secretary |
Name | Role |
---|---|
Amber Karshner | Treasurer |
Name | Role |
---|---|
Wendy Dietz | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report Amendment | 2024-11-12 |
Registered Agent name/address change | 2024-11-12 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2022-06-24 |
Reinstatement Approval Letter Revenue | 2022-06-24 |
Reinstatement | 2022-06-24 |
Reinstatement Certificate of Existence | 2022-06-24 |
Agent Resignation | 2022-02-10 |
Sources: Kentucky Secretary of State