Search icon

THE COAL RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: THE COAL RIDGE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jan 1997 (28 years ago)
Organization Date: 21 Jan 1997 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0427329
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 128 COAL RIDGE LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
JULIAN C. LEEDY Director
ANTHONY ADAMS Director
LORENE ADAMS Director
Kelly Pittman Director
Janet Stewart Director
Hannah Mayrand Director
Kristie Woodrum Director

Incorporator

Name Role
LORENE ADAMS Incorporator

President

Name Role
Kelly Pittman President

Secretary

Name Role
Janet Stewart Secretary

Treasurer

Name Role
Kristie Woodrum Treasurer

Vice President

Name Role
Hannah Mayrand Vice President

Registered Agent

Name Role
KELLY PITTMAN Registered Agent

Former Company Names

Name Action
THE CHERRY CREEK LANE #2 HOMEOWNERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2023-07-05
Annual Report Amendment 2023-07-05
Annual Report 2023-03-10
Annual Report Amendment 2022-04-29
Principal Office Address Change 2022-03-28
Registered Agent name/address change 2022-03-28
Annual Report 2022-03-28
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14

Sources: Kentucky Secretary of State