Search icon

CRESTMOOR PROPERTIES, INC.

Company Details

Name: CRESTMOOR PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1988 (37 years ago)
Organization Date: 19 Feb 1988 (37 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0240276
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P O BOX 1527, BOWLING GREEN, KY 42102-1527
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
TODD DAVIS Registered Agent

President

Name Role
TODD DAVIS President

Secretary

Name Role
TOMMY DAVIS Secretary

Treasurer

Name Role
TOMMY DAVIS Treasurer

Director

Name Role
JERRY W. DAVIS Director
DOUG E. GUELDE Director
TONY E. GUELDE Director

Vice President

Name Role
JERRY DAVIS Vice President

Incorporator

Name Role
JERRY W. DAVIS Incorporator
DOUG E. GUELDE Incorporator

Former Company Names

Name Action
CRESTMOOR PARK APARTMENTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-24
Annual Report 2021-06-25
Annual Report 2020-06-19
Annual Report 2019-06-29
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-28
Annual Report 2015-06-17

Sources: Kentucky Secretary of State