Name: | CROSSROAD CENTER CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2000 (25 years ago) |
Organization Date: | 18 Oct 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0503836 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 519 HAMPTON WAY, SUITE 10, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brittany Camenisch | Registered Agent |
Name | Role |
---|---|
CHAD TINDALL | President |
Name | Role |
---|---|
BRITTANY Camenisch | Secretary |
Name | Role |
---|---|
Brittany Camenisch | Treasurer |
Name | Role |
---|---|
Marcel Simo | Vice President |
Name | Role |
---|---|
chad Tindall | Director |
marcel simo | Director |
Brittany Camenisch | Director |
GEORGE H. LILLIS | Director |
PATRICIA ANN LILLIS | Director |
KEITH DANIEL | Director |
Name | Role |
---|---|
GEORGE H. LILLIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-04-02 |
Annual Report | 2023-03-25 |
Annual Report | 2022-06-07 |
Annual Report | 2021-03-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State