Search icon

CROSSRIDGE PRESERVATION ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
FRANK HAMPTON MOORE, JR. Registered Agent

Director

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

Incorporator

Name Role
FRANK HAMPTON MOORE, JR. Incorporator

President

Name Role
Benny Stofer President

Secretary

Name Role
JULIE SWACK Secretary

Treasurer

Name Role
Lance Sunderlin Treasurer

Filings

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