Name: | LILY CREEK HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1990 (35 years ago) |
Organization Date: | 30 Apr 1990 (35 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0272297 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P.O. BOX 23, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALYSSA BURAS | Registered Agent |
Name | Role |
---|---|
RALPH D. ROY | Director |
DONALD WILKERSON, SR. | Director |
JEFFREY H. HOOVER | Director |
DAVID DAVENPORT | Director |
BARBARA LAWLESS | Director |
Alyssa Buras | Director |
Alicia Polston | Director |
Terani Robinson | Director |
Josh Redmon | Director |
Steve Aitkens | Director |
Name | Role |
---|---|
RALPH D. ROY | Incorporator |
DONALD L. WILKERSON, SR. | Incorporator |
DAVID DAVENPORT | Incorporator |
JEFFREY H. HOOVER | Incorporator |
BARBARA LAWLESS | Incorporator |
Name | Role |
---|---|
Alyssa Buras | President |
Name | Role |
---|---|
Terani Robinson | Secretary |
Name | Role |
---|---|
Josh Redmon | Vice President |
Name | Role |
---|---|
Alicia Polston | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Annual Report | 2024-02-15 |
Annual Report | 2023-02-20 |
Annual Report | 2022-01-27 |
Registered Agent name/address change | 2022-01-27 |
Annual Report | 2021-01-21 |
Registered Agent name/address change | 2021-01-21 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-17 |
Registered Agent name/address change | 2019-01-17 |
Sources: Kentucky Secretary of State