Name: | NORTH CALLOWAY CREEK NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1987 (38 years ago) |
Organization Date: | 25 Aug 1987 (38 years ago) |
Last Annual Report: | 16 Jun 2024 (9 months ago) |
Organization Number: | 0233106 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1500 RIVER CIRCLE DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHIL DEMARRE | Director |
E. JOE ALLEN | Director |
EDWARD BURBERRY | Director |
JAMES B. O'NAN | Director |
CONNIE MILLER | Director |
Fred Rivers | Director |
Judy Everett | Director |
Name | Role |
---|---|
PHIL DEMARRE | Incorporator |
E. JOE ALLEN | Incorporator |
EDWARD BURBERRY | Incorporator |
JAMES B. O'NAN | Incorporator |
Name | Role |
---|---|
Fred Rivers | President |
Name | Role |
---|---|
Melany Aldridge | Secretary |
Name | Role |
---|---|
RUTH BABBITT | Treasurer |
Name | Role |
---|---|
Judy Everett | Vice President |
Name | Role |
---|---|
RANDALL COFFMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2023-07-05 |
Annual Report | 2022-09-19 |
Annual Report | 2021-07-11 |
Annual Report | 2020-06-22 |
Annual Report | 2019-07-14 |
Annual Report | 2018-06-30 |
Annual Report | 2017-08-09 |
Annual Report | 2016-07-31 |
Annual Report | 2015-06-28 |
Sources: Kentucky Secretary of State