Name: | CEDAR CRAG TERRACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1985 (40 years ago) |
Organization Date: | 13 May 1985 (40 years ago) |
Last Annual Report: | 22 Aug 2018 (7 years ago) |
Organization Number: | 0201591 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3245 LOCH NESS DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAN RUSHING | Director |
MARIE LANGDON | Director |
IRA WHEELER | Director |
CALEB CHU | Director |
KEN KENEY | Director |
Tim Adams | Director |
Maryanne Simmons | Director |
Bryan Lloyd | Director |
Lisa Von Halle | Director |
Janet Bunge | Director |
Name | Role |
---|---|
ROBERT W. BURCHARD | Incorporator |
Name | Role |
---|---|
LISA VON HALLE | Registered Agent |
Name | Role |
---|---|
Maryanne Simmons | President |
Name | Role |
---|---|
Bryan Lloyd | Secretary |
Name | Role |
---|---|
Lisa Von Halle | Treasurer |
Name | File Date |
---|---|
Dissolution | 2018-10-09 |
Annual Report | 2018-08-22 |
Annual Report | 2017-06-16 |
Annual Report | 2016-01-28 |
Annual Report | 2015-03-05 |
Sources: Kentucky Secretary of State