Search icon

LILY CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
ALYSSA BURAS Registered Agent

Director

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

Incorporator

Name Role
RALPH D. ROY Incorporator
DONALD L. WILKERSON, SR. Incorporator
DAVID DAVENPORT Incorporator
JEFFREY H. HOOVER Incorporator
BARBARA LAWLESS Incorporator

President

Name Role
Alyssa Buras President

Secretary

Name Role
Terani Robinson Secretary

Vice President

Name Role
Josh Redmon Vice President

Treasurer

Name Role
Alicia Polston Treasurer

Filings

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