Name: | CROSSRIDGE PRESERVATION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 1994 (31 years ago) |
Organization Date: | 08 Jul 1994 (31 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0332926 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1490 Woods End Cove Ct, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK HAMPTON MOORE, JR. | Registered Agent |
Name | Role |
---|---|
ROBERT P RAMSEY | Director |
H.B. CLARK | Director |
MICHAEL BONADIO | Director |
JACK FROST | Director |
JULIE SWACK | Director |
Lance Sunderlin | Director |
ROGER MASQUELETTE | Director |
Name | Role |
---|---|
FRANK HAMPTON MOORE, JR. | Incorporator |
Name | Role |
---|---|
Benny Stofer | President |
Name | Role |
---|---|
JULIE SWACK | Secretary |
Name | Role |
---|---|
Lance Sunderlin | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-12 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-30 |
Sources: Kentucky Secretary of State