Name: | CHILESBURG NEIGHBORHOOD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2003 (22 years ago) |
Organization Date: | 03 Jul 2003 (22 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0563346 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 813 CHILESBURG COURT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA EAMES | President |
Name | Role |
---|---|
SUZIE WITHROW | Secretary |
Name | Role |
---|---|
JULIE CARTER | Treasurer |
Name | Role |
---|---|
CAROL MCKEE | Vice President |
Name | Role |
---|---|
JOHN CRISWELL | Director |
DARRELL SEBASTIAN | Director |
LINDA CAIRNES | Director |
TRUDY SIMPSON | Director |
KEVIN DARLAND | Director |
JULIE CARTER | Director |
SUZY WITHROW | Director |
JEFF ROBERTS | Director |
BILLIE BYERS | Director |
Name | Role |
---|---|
CAROL MCKEE | Registered Agent |
Name | Role |
---|---|
T BRUCE SIMPSON JR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-21 |
Annual Report | 2021-04-26 |
Annual Report | 2020-08-10 |
Annual Report | 2019-06-17 |
Principal Office Address Change | 2019-06-17 |
Registered Agent name/address change | 2019-06-17 |
Annual Report | 2018-06-13 |
Annual Report | 2017-08-02 |
Sources: Kentucky Secretary of State