Name: | ELM STREET TOWNHOUSES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 1988 (36 years ago) |
Organization Date: | 28 Oct 1988 (36 years ago) |
Last Annual Report: | 24 May 2001 (24 years ago) |
Organization Number: | 0250302 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 101 BOSTON SQUARE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGE IRENE CRISP | Registered Agent |
Name | Role |
---|---|
SCOTT BRADLEY | Director |
MICHAEL CRISP | Director |
MARGE CRISP | Director |
MARGE CRISP | Director |
BARRY L. LEVY | Director |
WALTER KLING | Director |
HERMAN W. CRISP | Director |
MICHAEL A. CRISP | Director |
Name | Role |
---|---|
SCOTT BRADLEY | Secretary |
Name | Role |
---|---|
MICHAEL CRISP | Vice President |
Name | Role |
---|---|
MARGE CRISP | President |
Name | Role |
---|---|
MARGE CRISP | Incorporator |
HERMAN W. CRISP | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-07-02 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-01 |
Annual Report | 1998-10-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-02 |
Sources: Kentucky Secretary of State