Search icon

CUMBERLAND RIDGE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CUMBERLAND RIDGE ESTATES HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 May 1978 (47 years ago)
Organization Date: 30 May 1978 (47 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0089492
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 207 LA ROSA CT, 11614 BIG BONE RD, UNION, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
NANCY D. WAKE Director
SARAH D. MOORE Director
GLENN I. MOORE Director
Gregg Garrison Director
Tom Bruecken Director
Tracy Beck Director
Dale Darland Director
Mark Domi Director
Scott Byrd Director

Incorporator

Name Role
NANCY D. WAKE Incorporator
GLENN I. MOORE Incorporator
SARAH D. MOORE Incorporator

Registered Agent

Name Role
DALE DARLAND Registered Agent

President

Name Role
Dale Darland President

Secretary

Name Role
Scott Byrd Secretary

Treasurer

Name Role
Tracy Beck Treasurer

Vice President

Name Role
Mark Domi Vice President

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-07
Annual Report 2023-03-21
Annual Report 2022-09-16
Principal Office Address Change 2021-05-10
Annual Report 2021-05-10
Annual Report Amendment 2020-10-06
Registered Agent name/address change 2020-10-05
Annual Report 2020-04-05
Annual Report 2019-06-13

Sources: Kentucky Secretary of State