Search icon

CROSSROAD CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
Brittany Camenisch Registered Agent

President

Name Role
CHAD TINDALL President

Secretary

Name Role
BRITTANY Camenisch Secretary

Treasurer

Name Role
Brittany Camenisch Treasurer

Vice President

Name Role
Marcel Simo Vice President

Director

Name Role
chad Tindall Director
marcel simo Director
Brittany Camenisch Director
GEORGE H. LILLIS Director
PATRICIA ANN LILLIS Director
KEITH DANIEL Director

Incorporator

Name Role
GEORGE H. LILLIS Incorporator

Filings

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