Search icon

CAMBRIDGE ESTATES EAST OWNERS' ASSOCIATION, INC.

Company Details

Name: CAMBRIDGE ESTATES EAST OWNERS' ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 2002 (22 years ago)
Organization Date: 06 Dec 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0549374
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 522 East Cambridge Lane, NICHOLASVILLE, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
Mark E. Nabity Director
BARRY C. MANGOLD Director
JONAH MITCHELL Director
MICHAEL C. MALONEY Director
Lori Santrock Director
David Daniel Director
Rich Carmickle Director

Incorporator

Name Role
JOHN S. TALBOTT Incorporator

Registered Agent

Name Role
Croswell Chambers Registered Agent

President

Name Role
Rockie Mason President

Secretary

Name Role
Christi Nash Secretary

Treasurer

Name Role
Croswell Chambers Treasurer

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-03-04
Principal Office Address Change 2024-03-04
Annual Report 2024-03-04
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Registered Agent name/address change 2022-06-28
Annual Report 2022-06-28
Principal Office Address Change 2022-06-28

Sources: Kentucky Secretary of State