Name: | EAGLE CREEK TRAILS PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1997 (28 years ago) |
Organization Date: | 29 Apr 1997 (28 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0432188 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40370 |
City: | Sadieville |
Primary County: | Scott County |
Principal Office: | 100 EAGLE CREEK TRAIL, SADIEVILLE, KY 40370 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM L. STONE | Registered Agent |
Name | Role |
---|---|
MIKE SPELLACY | Director |
SHARON FLORENCE | Director |
LISA SCHULTEN | Director |
DOUG ROSE | Director |
Duane Power | Director |
Melissa Brooks | Director |
Beverly Hill | Director |
Name | Role |
---|---|
MIKE SPELLACY | Incorporator |
SHARON FLORENCE | Incorporator |
LISA SCHULTEN | Incorporator |
DOUG ROSE | Incorporator |
Name | Role |
---|---|
Duane Power | President |
Name | Role |
---|---|
Melissa Brooks | Secretary |
Name | Role |
---|---|
Beverly Hill | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-17 |
Annual Report | 2022-05-04 |
Annual Report | 2021-03-17 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-03 |
Registered Agent name/address change | 2017-06-23 |
Annual Report | 2017-06-23 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State