Search icon

THE ELIZABETHTOWN CEDARS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: THE ELIZABETHTOWN CEDARS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 2006 (19 years ago)
Organization Date: 22 Mar 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0635036
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 204 KEYSTONE COURT, ELIZABETHTOWN, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
RICHARD G WILSON Director
MICHAEL PETERSON Director
CECILY ADWELL Director
MAURICE YOUNG Director
BEN CARTER Director
JOHN CLEMENS Director
LEWIS PRIDDY Director
ANYA DELAURA Director

Incorporator

Name Role
RICHARD G. WILSON Incorporator

Registered Agent

Name Role
ANYA DELAURA Registered Agent

President

Name Role
MAURICE YOUNG President

Treasurer

Name Role
BEN CARTER Treasurer

Vice President

Name Role
JOHN CLEMENS Vice President
LEWIS PRIDDY Vice President

Secretary

Name Role
ANYA DELAURA Secretary

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-04-12
Registered Agent name/address change 2021-04-12
Annual Report 2020-06-01
Registered Agent name/address change 2020-06-01

Sources: Kentucky Secretary of State