Name: | CROSSWOODS NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 1984 (41 years ago) |
Organization Date: | 24 Apr 1984 (41 years ago) |
Last Annual Report: | 03 Jul 2001 (24 years ago) |
Organization Number: | 0189007 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | %ROBYN HISEL, 124 LANTERN WAY, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sandre patrick | Secretary |
Name | Role |
---|---|
VALERIE TRAYNOR | Director |
NANCY MYERS | Director |
JOHN LARMOUR | Director |
GARY VESSEL | Director |
JOANNE ANDERSON | Director |
ROBYN HISEL | Director |
KIM STOLL | Director |
JACK BROWN | Director |
DONNY BREEDING | Director |
Name | Role |
---|---|
JACK GALVIN | Vice President |
Name | Role |
---|---|
Donald Farley | Treasurer |
Name | Role |
---|---|
ROBYN HISEL | Registered Agent |
Name | Role |
---|---|
JOHN LAMOUR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-09-11 |
Annual Report | 2000-06-20 |
Statement of Change | 2000-05-30 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State