CROSSRIDGE PRESERVATION ASSOCIATION, INC.
| 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 (6 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 |
|---|---|
| Principal Office Address Change | 2025-02-12 |
| Annual Report | 2025-02-12 |
| Annual Report | 2024-02-28 |
| Annual Report | 2023-03-18 |
| Annual Report | 2022-03-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State