Name: | CANTERBURY HILLS CIVIC AND RECREATIONAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1980 (45 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0143882 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 510 CASTLETON PIKE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM M. WATHEN | Director |
LEE P. MOLLOY | Director |
JACQUELYN D. WATSON | Director |
JAMES E. MCCARTY | Director |
RICK A. MEEKS | Director |
Alyssa Drake | Director |
Tim Webb | Director |
Brittany Chalke | Director |
David Chalke | Director |
Richard Rice | Director |
Name | Role |
---|---|
WILLIAM M. WATHEN | Incorporator |
JACQUELYN D. WATSON | Incorporator |
LEE MOLLOY | Incorporator |
Name | Role |
---|---|
SUSAN RICE | Registered Agent |
Name | Role |
---|---|
Todd Tabor | President |
Name | Role |
---|---|
Betsy Tabor | Secretary |
Name | Role |
---|---|
Susan Rice | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-03-02 |
Annual Report | 2024-03-02 |
Annual Report | 2023-04-21 |
Registered Agent name/address change | 2022-05-03 |
Annual Report | 2022-05-03 |
Principal Office Address Change | 2022-05-03 |
Annual Report | 2021-06-29 |
Annual Report | 2020-02-24 |
Annual Report | 2019-03-18 |
Sources: Kentucky Secretary of State