Search icon

CRESCENT CENTRE ASSOCIATION, INC.

Company Details

Name: CRESCENT CENTRE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Sep 1987 (38 years ago)
Organization Date: 18 Sep 1987 (38 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0234116
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT, LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
CURTIS F. CLAUSER Director
EDWARD R. GALLAGHER Director
WILLIAM F. CALDWELL Director
Tam Johnson Director
Melissa Gray Director
Danielle Graham Director

Incorporator

Name Role
DAVID C. FANNIN Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Kevin Wood President

Vice President

Name Role
Colone Todd Vice President

Treasurer

Name Role
Danielle Graham Treasurer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-24
Annual Report 2022-05-03
Annual Report 2021-05-25
Annual Report 2020-03-06
Annual Report 2019-04-19
Annual Report 2018-06-11
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03
Annual Report 2017-05-12

Sources: Kentucky Secretary of State