Name: | BLUE SPRINGS SHORES-SHAWNEE HILLS PROPERTY OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1983 (41 years ago) |
Organization Date: | 29 Dec 1983 (41 years ago) |
Last Annual Report: | 22 Mar 2025 (25 days ago) |
Organization Number: | 0185031 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 437 SHAWNEE TRAIL, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherri T Cravey | Secretary |
Name | Role |
---|---|
Joe Anderson | Vice President |
Name | Role |
---|---|
SHERRI T CRAVEY | Registered Agent |
Name | Role |
---|---|
TOM MCKINNEY | Director |
JOHN BRYAN | Director |
DOROTHY PIEPER | Director |
TERRY COHOON | Director |
MAC BRYAN | Director |
Joe Anderson | Director |
Bill Sirola | Director |
Danny Kitchens | Director |
Name | Role |
---|---|
DOROTHY PIEPER | Incorporator |
JOHN STONE | Incorporator |
TOM MCKINNEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-04-06 |
Annual Report | 2023-03-18 |
Registered Agent name/address change | 2022-06-17 |
Annual Report | 2022-06-17 |
Principal Office Address Change | 2022-06-17 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-18 |
Annual Report Amendment | 2018-06-21 |
Sources: Kentucky Secretary of State