Name: | CARDINAL OAKS PATIO HOMES CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 2007 (17 years ago) |
Organization Date: | 08 Nov 2007 (17 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0678286 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 625 CRUM COURT, SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
George Skeeters III | President |
Name | Role |
---|---|
George Skeeters III | Director |
Melissa Macke Ackman | Director |
Jon Andrew Miles | Director |
Carolyn Ann O'Daniel | Director |
Johnny Ray Perry | Director |
WILLIAM K. DOELKER | Director |
JEREMY LONGSTREET | Director |
JEANETTE WHITE | Director |
Name | Role |
---|---|
PATRICK F. GRANEY | Registered Agent |
Name | Role |
---|---|
Jon Andrew Miles | Secretary |
Name | Role |
---|---|
Johnny Ray Perry | Treasurer |
Name | Role |
---|---|
STATION POINTE DEVELOPMENT, LLC | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-05-02 |
Principal Office Address Change | 2024-05-02 |
Annual Report Amendment | 2023-08-17 |
Annual Report | 2023-06-17 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-07-22 |
Annual Report | 2021-05-18 |
Principal Office Address Change | 2021-05-18 |
Sources: Kentucky Secretary of State