Name: | SHALLOW CREEK NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1985 (40 years ago) |
Organization Date: | 02 Aug 1985 (40 years ago) |
Last Annual Report: | 30 Apr 2024 (10 months ago) |
Organization Number: | 0204595 |
Principal Office: | P.O. BOX 18138, LOUISVILLE, KY 402610138 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEVERLY ANNE BARNES | Registered Agent |
Name | Role |
---|---|
Lorene Baker | Director |
Beverly Barnes | Director |
Becky Allison | Director |
TIM GALLAGHER | Director |
LINDSEY NAYLOR | Director |
JUDY REITMERY | Director |
MICHELL PAYNE | Director |
ALAN NETHERLAND | Director |
Name | Role |
---|---|
BEVERLY BARNES | Signature |
Name | Role |
---|---|
Beverly Barnes | Secretary |
Lorena Baker | Secretary |
Name | Role |
---|---|
Beverly Barnes | Treasurer |
Name | Role |
---|---|
Becky Allison | President |
Name | Role |
---|---|
IDA SUGGS | Incorporator |
CONNIE NETHERLAND | Incorporator |
RICHARD CHLEBORAD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-13 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-23 |
Annual Report | 2015-04-28 |
Sources: Kentucky Secretary of State