Search icon

TWO CREEKS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

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

President

Name Role
Frank Goins President

Treasurer

Name Role
Valerie Taylor Treasurer

Director

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

Incorporator

Name Role
CLYDE PETERS Incorporator
JAMES DETERS Incorporator
DR. GENE LEWIS Incorporator
HAROLD MAYS Incorporator
CAROL JANEWAY Incorporator

Registered Agent

Name Role
Sentry Management, Inc. Registered Agent

Secretary

Name Role
Deidre Burrell Secretary

Filings

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