Search icon

CEDAR CRAG TERRACE, INC.

Company Details

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

Director

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

Incorporator

Name Role
ROBERT W. BURCHARD Incorporator

Registered Agent

Name Role
LISA VON HALLE Registered Agent

President

Name Role
Maryanne Simmons President

Secretary

Name Role
Bryan Lloyd Secretary

Treasurer

Name Role
Lisa Von Halle Treasurer

Filings

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

USAspending Awards / Financial Assistance

Date:
2010-07-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
NC S202 ELDRLY RR-93
Obligated Amount:
-1012547.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
168862.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
89628.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State