Name: | SERENITY PLACE HOMEOWNER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 2006 (19 years ago) |
Organization Date: | 20 Apr 2006 (19 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0637132 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | P.O. BOX 283, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL C. MCCAULEY | Director |
EVELYN P. MCCAULEY | Director |
NANCY MCCAULEY | Director |
DAVID FERGUSON | Director |
WES MALLORY | Director |
Name | Role |
---|---|
RACHEL HARNEY | President |
Name | Role |
---|---|
ANDREW WRIGHT | Vice President |
Name | Role |
---|---|
JAKE BROWN | Officer |
Name | Role |
---|---|
JAKE BROWN | Secretary |
Name | Role |
---|---|
PAUL C. MCCAULEY | Incorporator |
Name | Role |
---|---|
RACHEL HARNEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Principal Office Address Change | 2025-02-10 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-17 |
Annual Report | 2018-07-02 |
Sources: Kentucky Secretary of State