Name: | THE WOODS OF CRESCENT HILL CONDOMINIUMS HOMEOWNERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 2002 (23 years ago) |
Organization Date: | 07 Feb 2002 (23 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0530616 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | EVANS PROPERTY MANAGEMENT, LLC, 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAD EVANS | Registered Agent |
Name | Role |
---|---|
Jordan Akin | President |
Name | Role |
---|---|
Bo Mullins | Treasurer |
Name | Role |
---|---|
Evette Thomas | Secretary |
Name | Role |
---|---|
Martin Newberry | Officer |
Name | Role |
---|---|
Bo Mullins | Director |
Jordan Akin | Director |
Evette Thomas | Director |
Martin Newberry | Director |
DANIEL R. KESSLER | Director |
CHRIS DISCHINGER | Director |
THOMAS WEBER | Director |
Name | Role |
---|---|
DANIEL R. KESSLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-08-16 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2019-05-30 |
Sources: Kentucky Secretary of State