Search icon

CLEARWATER RIDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: CLEARWATER RIDGE HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 1997 (27 years ago)
Organization Date: 18 Nov 1997 (27 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0441645
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42156
City: Lucas
Primary County: Barren County
Principal Office: 13020 SCOTTSVILLE ROAD, LUCAS, KY 42156
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY L. HARSTON Registered Agent

President

Name Role
James C Harston President

Secretary

Name Role
Cary A Morris Secretary

Director

Name Role
Jimmy L. Harston Director
James C Harston Director
JIMY HARSTON Director
CLARA J CLARK Director
MABLE F BRITT Director
ANTHONY PENCE Director

Incorporator

Name Role
SPRING CORPORATION Incorporator

Treasurer

Name Role
Cary A Morris Treasurer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-04-24
Unhonored Check Letter 2023-03-24
Annual Report 2022-04-25
Annual Report 2021-05-26
Annual Report 2020-03-10
Annual Report 2019-04-30
Annual Report 2018-04-12
Annual Report 2017-05-24

Sources: Kentucky Secretary of State