Name: | CLAYS CROSSING ESTATES MAINTENANCE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2007 (18 years ago) |
Organization Date: | 17 May 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0664732 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 910487, LEXINGTON, KY 40591-0487 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM KELLEY | Director |
LINDA G. KELLEY | Director |
JOHN H. BEASLEY | Director |
Robert Lodder | Director |
Melissa Hatfield | Director |
Sheila Clifford | Director |
Peter Tropf | Director |
Lisa Baradaran | Director |
Name | Role |
---|---|
TOM KELLEY | Incorporator |
Name | Role |
---|---|
ROBERT A. LODDER | Registered Agent |
Name | Role |
---|---|
Robert Lodder | President |
Name | Role |
---|---|
Sheila Clifford | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-06-08 |
Registered Agent name/address change | 2024-03-24 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2022-06-20 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-11 |
Registered Agent name/address change | 2020-11-02 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State