Search icon

CHENAULT ROAD NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: CHENAULT ROAD NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1991 (34 years ago)
Organization Date: 15 Aug 1991 (34 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0289751
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 325 Cross Ln, Lexington, KY 40502
Place of Formation: KENTUCKY

Secretary

Name Role
Ashley Fast Secretary

Treasurer

Name Role
Michael Kennedy Treasurer

Vice President

Name Role
Renee Roland Vice President
Graves Dickey Vice President

Director

Name Role
Ashley Fast Director
Cullen Shephard Director
JAMES B. HUNTER Director
RONALD SMEDLEY Director
CHRISTINE PARSONS Director
LINDA ALLIN Director
JENNIE MCKINLEY Director
Michael Kennedy Director
Renee Roland Director
Graves Dickey Director

Registered Agent

Name Role
MICHAEL KENNEDY Registered Agent

Incorporator

Name Role
JAMES B. HUNTER Incorporator
JENNIE MCKINLEY Incorporator

President

Name Role
Cullen Shephard President

Filings

Name File Date
Annual Report 2024-06-07
Principal Office Address Change 2024-06-07
Annual Report 2023-03-26
Annual Report 2022-04-11
Annual Report 2021-05-11
Annual Report 2020-03-07
Annual Report 2019-05-31
Registered Agent name/address change 2018-05-16
Principal Office Address Change 2018-05-16
Annual Report 2018-05-16

Sources: Kentucky Secretary of State