Name: | CADENTOWN NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2001 (24 years ago) |
Organization Date: | 17 Aug 2001 (24 years ago) |
Last Annual Report: | 11 Feb 2012 (13 years ago) |
Organization Number: | 0521115 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 772 CADEN LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alvin M. Seals | President |
Name | Role |
---|---|
CHRYSANTHIA CARR SEALS | Director |
TYRONA NELSON | Director |
Harvey Robinson | Director |
Horace B. Nelson | Director |
Tyrona Nelson | Director |
Alvin M. Seals | Director |
ALVIN MORRIS SEALS | Director |
Elizabeth Robinson | Director |
Rick Meadows | Director |
JOHNNETTA YOUNG | Director |
Name | Role |
---|---|
ELIZABETH ROBINSON | Incorporator |
HARVEY ROBINSON, JR. | Incorporator |
ALVIN M. SEALS | Incorporator |
HORACE B. NELSON, SR. | Incorporator |
Name | Role |
---|---|
Tyrona Nelson | Secretary |
Name | Role |
---|---|
ELIZABETH ROBINSON | Vice President |
Name | Role |
---|---|
CHRYSANTHIA CARR-SEALS | Registered Agent |
Name | Role |
---|---|
CHRYSANTHIA CARR SEALS | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-11 |
Annual Report | 2011-01-21 |
Annual Report | 2010-11-01 |
Annual Report | 2009-06-16 |
Annual Report | 2008-07-03 |
Annual Report | 2007-07-16 |
Annual Report | 2006-05-22 |
Annual Report | 2005-07-06 |
Annual Report | 2003-08-20 |
Sources: Kentucky Secretary of State