Name: | THE SANCTUARY OF THE SUMMIT ESTATES COMMUNITY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 2004 (21 years ago) |
Organization Date: | 28 Jan 2004 (21 years ago) |
Last Annual Report: | 30 Apr 2024 (10 months ago) |
Organization Number: | 0577465 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1774 SANCTUARY DRIVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB BURNS | Registered Agent |
Name | Role |
---|---|
Mason Westerfield | President |
Name | Role |
---|---|
Robert Burns | Secretary |
Name | Role |
---|---|
Tom Lilly | Treasurer |
Name | Role |
---|---|
Tom Cayce | Vice President |
Name | Role |
---|---|
Mason Westerfield | Director |
Tom Lilly | Director |
Tom Cayce | Director |
Ed Allen | Director |
Robert Burns | Director |
NORRIS COTTON | Director |
GENE M. CLARK | Director |
CATHY R. BELFIGLIO | Director |
Name | Role |
---|---|
NORRIS COTTON | Incorporator |
GENE M. CLARK | Incorporator |
CATHY R. BELFIGLIO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-08-08 |
Registered Agent name/address change | 2023-08-08 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2022-06-01 |
Annual Report | 2021-03-01 |
Annual Report Amendment | 2020-10-24 |
Annual Report | 2020-03-03 |
Annual Report | 2019-08-08 |
Annual Report | 2018-05-22 |
Sources: Kentucky Secretary of State