Name: | SYCAMORE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 1968 (57 years ago) |
Organization Date: | 01 May 1968 (57 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0050369 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | P. O. BOX 404, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAZY LIPPERT | Director |
CHARLIE HUTCHINSON | Director |
Edie McClellan | Director |
Scott Staples | Director |
Lynne Woodrum | Director |
Kalianne Chelf | Director |
ROD OLIN | Director |
JAMES DAVIS | Director |
Name | Role |
---|---|
ROD OLIN | Incorporator |
JAMES DAVIS | Incorporator |
MARY LIPPERT | Incorporator |
CHARLIE HUTCHINSON | Incorporator |
Name | Role |
---|---|
MARION CAROL REID | Registered Agent |
Name | Role |
---|---|
Cheryl Thompson | Secretary |
Name | Role |
---|---|
Barb Ryan | Vice President |
Name | Role |
---|---|
Marion Carol Reid | Treasurer |
Name | Role |
---|---|
Denise Ware | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-04-13 |
Annual Report | 2023-05-13 |
Annual Report | 2022-04-27 |
Annual Report | 2021-02-19 |
Annual Report | 2020-05-26 |
Annual Report Amendment | 2019-10-26 |
Registered Agent name/address change | 2019-10-18 |
Reinstatement Approval Letter Revenue | 2019-07-29 |
Sources: Kentucky Secretary of State