Name: | WALNUT CREEK PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 2009 (15 years ago) |
Organization Date: | 10 Dec 2009 (15 years ago) |
Last Annual Report: | 27 Sep 2017 (7 years ago) |
Organization Number: | 0749548 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 108 WALNUT CREEK DRIVE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L. FLYNN | Director |
GREG NICHOLS | Director |
LINSEY MOSLEY | Director |
Tom Cain | Director |
Megan Brown | Director |
Kevin Napier | Director |
Brad Allen | Director |
Chris Willoughby | Director |
Name | Role |
---|---|
CLOVERLEAF DEVELOPMENT, LLC | Incorporator |
Name | Role |
---|---|
TOM CAIN | Registered Agent |
Name | Role |
---|---|
Chris Willoughby | Assistant Treasurer |
Name | Role |
---|---|
Tom Cain | President |
Name | Role |
---|---|
Megan Brown | Secretary |
Name | Role |
---|---|
Kevin Napier | Treasurer |
Name | Role |
---|---|
Brad Allen | Assistant Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-09-27 |
Annual Report | 2016-03-18 |
Registered Agent name/address change | 2015-08-18 |
Principal Office Address Change | 2015-08-18 |
Annual Report | 2015-08-18 |
Reinstatement Certificate of Existence | 2014-04-25 |
Reinstatement | 2014-04-25 |
Reinstatement Approval Letter Revenue | 2014-04-25 |
Registered Agent name/address change | 2014-04-25 |
Sources: Kentucky Secretary of State