Search icon

CEDARLING HILLS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Name: CEDARLING HILLS HOMEOWNER'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 1991 (34 years ago)
Organization Date: 08 Apr 1991 (34 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0284979
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 29 GRAND OAKS LN, CEDARLING HILLS, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
DIANNE MARTIN Director
SCOTT SHULTZ Director
DALE EDWARDS Director
LARRY ADKINS Director
STUART CONOVER Director
GLENN GRUBBS Director
VESTER ORR Director
LARRY SQUIER Director
PAUL TILSWORTH Director
KEENA MILLER Director

Registered Agent

Name Role
SCOTT SHULTZ Registered Agent

Incorporator

Name Role
C. STUART CONOVER Incorporator

President

Name Role
SCOTT SHULTZ President

Secretary

Name Role
KEENA MILLER Secretary

Treasurer

Name Role
DIANNE MARTIN Treasurer

Vice President

Name Role
LARRY ADKINS Vice President

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-01
Principal Office Address Change 2022-05-20
Annual Report 2022-05-20
Principal Office Address Change 2021-07-31
Annual Report Amendment 2021-07-31
Registered Agent name/address change 2021-07-31
Annual Report 2021-01-19
Annual Report 2020-02-13
Annual Report 2019-01-10

Sources: Kentucky Secretary of State