Search icon

CAMBRIDGE ESTATES OWNERS' ASSOCIATION, INC.

Company Details

Name: CAMBRIDGE ESTATES OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jan 2000 (25 years ago)
Organization Date: 07 Jan 2000 (25 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0486619
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 202 CAMBRIDGE LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM D. KIRKLAND Registered Agent

Director

Name Role
BARRY C. MANGOLD Director
JONAH MITCHELL Director
ALBERT SPEACH Director
Shelly Kamins Director
Dan Wagner Director
Tracy Haskins Director

Incorporator

Name Role
JOHN S. TALBOTT, III Incorporator

President

Name Role
Dan Wagner President

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-21
Principal Office Address Change 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-05-16
Annual Report 2021-02-28
Principal Office Address Change 2021-02-28
Annual Report 2020-03-04
Principal Office Address Change 2020-03-04
Annual Report 2019-04-02

Sources: Kentucky Secretary of State