Name: | CUMBERLAND RIDGE HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 2005 (20 years ago) |
Organization Date: | 24 May 2005 (20 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0613702 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | CUMBERLAND RIDGE HOMEOWNERS ASSOCIATION INC, PO BOX 50785, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMAN E HARNED | Director |
Wanda Dobbins | Director |
Scott Neighbors | Director |
Terry Eidson | Director |
Brett Conquergood | Director |
Caitlin Hoover | Director |
John Moore | Director |
THOMAS R HUNT | Director |
LARKIN RITTER | Director |
BENNIE JONES | Director |
Name | Role |
---|---|
TIM BRIDGEMAN | Registered Agent |
Name | Role |
---|---|
Adam Rider | President |
Name | Role |
---|---|
Christy Thompson | Secretary |
Name | Role |
---|---|
Terry Eidson | Vice President |
Name | Role |
---|---|
Corinne Murphy | Treasurer |
Name | Role |
---|---|
Rod Hutcheson | Officer |
Name | Role |
---|---|
NORMAN E HARNED | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-20 |
Annual Report | 2021-07-13 |
Annual Report | 2020-08-18 |
Registered Agent name/address change | 2019-05-16 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-11 |
Registered Agent name/address change | 2017-06-14 |
Principal Office Address Change | 2017-06-14 |
Sources: Kentucky Secretary of State