Name: | SYCAMORE RIDGE ESTATE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 2001 (23 years ago) |
Organization Date: | 19 Nov 2001 (23 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0525749 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40018 |
City: | Eastwood |
Primary County: | Jefferson County |
Principal Office: | P.O. Box 6, Eastwood, KY 40018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Annette Doyle | Director |
Scott Richardson | Director |
James Campbell | Director |
Bob Goodin | Director |
Joel Zipperle | Director |
PHILIP R BUCKLER | Director |
MICHAEL E WILLIAMS | Director |
HEIDI WILLIAMS | Director |
Name | Role |
---|---|
ANNETTE M. DOYLE | Registered Agent |
Name | Role |
---|---|
Annette M. Doyle | Treasurer |
Name | Role |
---|---|
MICHAEL E WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-13 |
Annual Report | 2021-02-23 |
Annual Report | 2020-04-18 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State