Name: | THE WOODS OF GREY OAKS HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Nov 2020 (4 years ago) |
Organization Date: | 13 Nov 2020 (4 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1120745 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6008 BROWNSBORO PARK BOULEVARD, SUITE G, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W MCCLAIN | Registered Agent |
Name | Role |
---|---|
DAN HEMPEL | Director |
DARREN MANN | Director |
WILL BENTON | Director |
Moaed Dawood | Director |
Tania Robertson | Director |
Kristie Daniels | Director |
Name | Role |
---|---|
TANDY C PATRICK | Incorporator |
Name | Role |
---|---|
Moaed Dawood | President |
Name | Role |
---|---|
Tania Robertson | Vice President |
Name | Role |
---|---|
Kristie Daniels | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-19 |
Principal Office Address Change | 2024-03-19 |
Annual Report Amendment | 2023-04-21 |
Reinstatement Certificate of Existence | 2023-04-04 |
Reinstatement | 2023-04-04 |
Registered Agent name/address change | 2023-04-04 |
Principal Office Address Change | 2023-04-04 |
Reinstatement Approval Letter Revenue | 2023-04-04 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State