Name: | CAPTAIN'S POINT HOMEOWNER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 2007 (18 years ago) |
Organization Date: | 23 May 2007 (18 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0665177 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 300 MONUMENT SQUARE, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sandy Paxton | Secretary |
Name | Role |
---|---|
BRIAN COOPER | Director |
DARRELL LOY | Director |
ROBERT L. BERTRAM, JR. | Director |
Raymond Young | Director |
Sandy Paxton | Director |
Mick Slone | Director |
Name | Role |
---|---|
WILLIAM G. BERTRAM | Incorporator |
ROBERT L. BERTRAM | Incorporator |
MARVIN HILL | Incorporator |
BRIAN COOPER | Incorporator |
DARRELL LOY | Incorporator |
ROBERT L. BERTRAM, JR. | Incorporator |
Name | Role |
---|---|
Mick Slone | Registered Agent |
Name | Role |
---|---|
Raymond Young | Vice President |
Name | Role |
---|---|
Mick Slone | President |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Registered Agent name/address change | 2025-03-13 |
Annual Report | 2024-02-15 |
Annual Report | 2023-02-20 |
Annual Report | 2022-01-27 |
Registered Agent name/address change | 2021-01-20 |
Annual Report | 2021-01-20 |
Annual Report | 2020-02-14 |
Annual Report | 2019-01-17 |
Principal Office Address Change | 2019-01-17 |
Sources: Kentucky Secretary of State