Search icon

CEDAR CREST SUBDIVISION HOMEOWNERS' ASSOCIATION, INC.

Company Details

Name: CEDAR CREST SUBDIVISION HOMEOWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1999 (26 years ago)
Organization Date: 15 Mar 1999 (26 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0471006
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 215 AMBASSADOR DRIVE, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARL MOORE Registered Agent

President

Name Role
Carl Moore President

Secretary

Name Role
Jay Deaton Secretary

Treasurer

Name Role
Jay Deaton Treasurer

Vice President

Name Role
Brett Turley Vice President

Director

Name Role
Brett Turley Director
JAY DEATON Director
HERSCHEL W. PERRY Director
Carl Moore Director
ALLEN R. ISERAL Director
PAMELA A. ISERAL Director
AGNES M. PERRY Director

Incorporator

Name Role
CARLO R. WESSELS Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2023-02-20
Annual Report 2022-04-26
Annual Report 2021-02-21
Annual Report 2020-02-23
Annual Report 2019-04-21
Annual Report 2018-06-03
Annual Report 2017-05-07

Sources: Kentucky Secretary of State