Name: | TWO CREEKS PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1992 (33 years ago) |
Organization Date: | 19 Aug 1992 (33 years ago) |
Last Annual Report: | 31 Mar 2025 (16 days ago) |
Organization Number: | 0304265 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10200 FOREST GREEN BLVD, SUITE 312, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank Goins | President |
Name | Role |
---|---|
Valerie Taylor | Treasurer |
Name | Role |
---|---|
Brian Kiser | Director |
Steve Bolton | Director |
David Lush | Director |
John Hess | Director |
HAROLD MAYS | Director |
ADDIE STOKLEY | Director |
CLYDE PETERS | Director |
JAMES DETERS | Director |
HAROLD BUTLER | Director |
Name | Role |
---|---|
CLYDE PETERS | Incorporator |
JAMES DETERS | Incorporator |
DR. GENE LEWIS | Incorporator |
HAROLD MAYS | Incorporator |
CAROL JANEWAY | Incorporator |
Name | Role |
---|---|
Sentry Management, Inc. | Registered Agent |
Name | Role |
---|---|
Deidre Burrell | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Principal Office Address Change | 2025-03-10 |
Registered Agent name/address change | 2025-03-10 |
Annual Report | 2024-03-03 |
Registered Agent name/address change | 2024-03-03 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-26 |
Annual Report | 2021-05-24 |
Registered Agent name/address change | 2021-05-24 |
Annual Report | 2020-02-16 |
Sources: Kentucky Secretary of State