Name: | WILLIAMSBURG PARK SECTION ONE COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2023 (2 years ago) |
Organization Date: | 16 Mar 2023 (2 years ago) |
Last Annual Report: | 16 Jan 2025 (2 months ago) |
Organization Number: | 1268046 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | C/O CARL STONER, 1121 BENNINGTON PLACE, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carl Stoner | Treasurer |
Name | Role |
---|---|
Richard Royster | President |
Name | Role |
---|---|
Cindy Gregory | Secretary |
Name | Role |
---|---|
Carl Stoner | Director |
Therese Rushing | Director |
Dick Switzer | Director |
Cindy Gegory | Director |
Richard Royster | Director |
CHARLES KEY | Director |
KENT PYLE | Director |
GUY W. WILLIAMS III | Director |
Name | Role |
---|---|
CARL STONER | Registered Agent |
Name | Role |
---|---|
CHARLES KEY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BENNINGTON PLACE HOA | Active | 2028-04-17 |
Name | File Date |
---|---|
Annual Report | 2025-01-16 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2024-02-01 |
Registered Agent name/address change | 2024-02-01 |
Annual Report Amendment | 2023-05-01 |
Registered Agent name/address change | 2023-04-17 |
Certificate of Assumed Name | 2023-04-17 |
Principal Office Address Change | 2023-04-17 |
Articles of Incorporation | 2023-03-16 |
Sources: Kentucky Secretary of State