Name: | CROSS CREEK ESTATES HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 2004 (21 years ago) |
Organization Date: | 07 Jun 2004 (21 years ago) |
Last Annual Report: | 25 Mar 2025 (22 days ago) |
Organization Number: | 0587731 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 128 SUNDAE DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERARD O'BRIEN | Registered Agent |
Name | Role |
---|---|
Gerard A OBrien | President |
Name | Role |
---|---|
Suzanne Puckett | Vice President |
Name | Role |
---|---|
Gerard A OBrien | Director |
KAE SCHENNBERG | Director |
Lionel Mayo | Director |
Suzanne Puckett | Director |
Sabra Webster | Director |
JOYCE MILLION | Director |
Kae SCHENNBERG | Director |
Faith Erdmann | Director |
JACK FLETCHER | Director |
JOYCE THOMAS | Director |
Name | Role |
---|---|
Kae SCHENNBERG | Secretary |
Name | Role |
---|---|
Faith Erdmann | Treasurer |
Name | Role |
---|---|
KAE SCHENNBERG | Incorporator |
BRUCE MCINTOSH | Incorporator |
WALTER G. ECTON, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-04-18 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-12 |
Annual Report | 2021-05-30 |
Annual Report Amendment | 2020-08-15 |
Principal Office Address Change | 2020-08-15 |
Annual Report | 2020-06-08 |
Annual Report Amendment | 2019-06-05 |
Registered Agent name/address change | 2019-06-05 |
Sources: Kentucky Secretary of State