Name: | CRAWFORD'S LANDING PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1994 (31 years ago) |
Organization Date: | 13 Jun 1994 (31 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0331806 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42076 |
City: | New Concord, Hamlin |
Primary County: | Calloway County |
Principal Office: | P O Box 154, New Concord, KY 42076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara Ellen Wall | Secretary |
Name | Role |
---|---|
Barbara Ellen Wall | Director |
Kathleen Elkins | Director |
Ronald Lee Wall | Director |
Kenneth Lynn Jobe | Director |
DOUGLASS TALBOT | Director |
MELISSA NOEL | Director |
JEFF DOWDY | Director |
Name | Role |
---|---|
Barbara Ellen Wall | Registered Agent |
Name | Role |
---|---|
Ronald Lee Wall | President |
Name | Role |
---|---|
DOUGLASS TALBOT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-11 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-27 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State