Name: | EAGLE CREEK OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 1989 (36 years ago) |
Organization Date: | 25 May 1989 (36 years ago) |
Last Annual Report: | 04 Oct 2010 (14 years ago) |
Organization Number: | 0258998 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 131 N. EAGLE CREEK DR, ATTN: DAVID S. ELLIOTT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID SCOTT ELLIOTT | Registered Agent |
Name | Role |
---|---|
David S Elliott | President |
Name | Role |
---|---|
David S Elliott | Director |
MICHAEL L. WARNER | Director |
JOHN G. ATCHISON, III | Director |
HARRELD N. KIRKPATRICK, | Director |
William Workman | Director |
Mike Warner | Director |
Name | Role |
---|---|
Mike Warner | Treasurer |
Name | Role |
---|---|
William Workman | Vice President |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-04 |
Annual Report | 2009-04-20 |
Annual Report | 2008-03-24 |
Annual Report | 2007-05-05 |
Annual Report | 2006-05-18 |
Annual Report | 2005-03-21 |
Annual Report | 2003-06-25 |
Statement of Change | 2002-07-22 |
Annual Report | 2002-06-10 |
Sources: Kentucky Secretary of State