Name: | BARRETT'S CREEK CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 2007 (17 years ago) |
Organization Date: | 16 Oct 2007 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0675890 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 27 WAKLAND DRIVE, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amber Brown | President |
Name | Role |
---|---|
Joan Cherry | Secretary |
Name | Role |
---|---|
Gregory Cornette | Treasurer |
Name | Role |
---|---|
Gregory Cornette | Vice President |
Name | Role |
---|---|
Amber Brown | Director |
Joan Cherry | Director |
Mary Scott | Director |
Larry Collier | Director |
Gregory Cornette | Director |
MIKE KITCHEN | Director |
VERNON ADKINS | Director |
DAVID BRENT WESTMORELAND | Director |
Name | Role |
---|---|
GREGORY CORNETTE | Registered Agent |
Name | Role |
---|---|
DAVID BRENT WESTMORELAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2024-07-25 |
Principal Office Address Change | 2024-07-25 |
Agent Resignation | 2024-07-25 |
Annual Report Amendment | 2024-07-25 |
Annual Report | 2024-06-28 |
Principal Office Address Change | 2024-02-13 |
Registered Agent name/address change | 2024-02-13 |
Annual Report | 2023-07-26 |
Annual Report | 2022-06-22 |
Sources: Kentucky Secretary of State