Name: | Windstone Homeowners' Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2021 (4 years ago) |
Organization Date: | 29 Jan 2021 (4 years ago) |
Last Annual Report: | 22 Oct 2024 (5 months ago) |
Organization Number: | 1131257 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 4743 Breeze Ct W, OWENSBORO, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J Scott Jagoe | Registered Agent |
Erick Wettstain | Registered Agent |
Name | Role |
---|---|
J Scott Jagoe | Director |
William R Jagoe IV | Director |
William B Jagoe | Director |
Chad Embry | Director |
Erick Wettstain | Director |
Michael Huff | Director |
Michael White | Director |
Scott Muench | Director |
Name | Role |
---|---|
J Scott Jagoe | Incorporator |
Name | Role |
---|---|
Erick Wettstain | President |
Name | Role |
---|---|
Chad Embry | Vice President |
Name | Role |
---|---|
Michael Huff | Treasurer |
Name | Role |
---|---|
Tara White | Secretary |
Name | File Date |
---|---|
Principal Office Address Change | 2024-10-22 |
Registered Agent name/address change | 2024-10-22 |
Annual Report Amendment | 2024-10-22 |
Annual Report Amendment | 2024-03-05 |
Registered Agent name/address change | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2024-03-01 |
Principal Office Address Change | 2024-03-01 |
Principal Office Address Change | 2023-06-16 |
Sources: Kentucky Secretary of State