Name: | CARRIAGE HILL HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1989 (36 years ago) |
Organization Date: | 11 Sep 1989 (36 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Organization Number: | 0262986 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 158, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE HAWKINS | President |
Name | Role |
---|---|
JEAN WALLACE | Secretary |
Name | Role |
---|---|
DECCA ELSWICK | Treasurer |
Name | Role |
---|---|
VICTORIA ROSE | Vice President |
Name | Role |
---|---|
STEPHANIE HAWKINS | Director |
JEAN WALLACE | Director |
VICTORIA ROSE | Director |
DECCA ELSWICK | Director |
DAN R. ELSWICK | Director |
KENNETH R. KEELING | Director |
JOSEPH S. HENSLEY | Director |
Name | Role |
---|---|
DAN R. ELSWICK | Incorporator |
Name | Role |
---|---|
STEPHANIE HAWKINS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-03-31 |
Annual Report | 2022-04-06 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-19 |
Registered Agent name/address change | 2020-03-03 |
Registered Agent name/address change | 2019-04-02 |
Annual Report | 2019-04-02 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2017-03-31 |
Sources: Kentucky Secretary of State