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 |
Name | Role |
---|---|
WILLIAM D. KIRKLAND | Registered Agent |
Name | Role |
---|---|
BARRY C. MANGOLD | Director |
JONAH MITCHELL | Director |
ALBERT SPEACH | Director |
Shelly Kamins | Director |
Dan Wagner | Director |
Tracy Haskins | Director |
Name | Role |
---|---|
JOHN S. TALBOTT, III | Incorporator |
Name | Role |
---|---|
Dan Wagner | President |
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