Search icon

CLEARWATER HOA, INC.

Company Details

Name: CLEARWATER HOA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2010 (15 years ago)
Organization Date: 27 Apr 2010 (15 years ago)
Last Annual Report: 13 Jul 2022 (3 years ago)
Organization Number: 0761812
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6006 CLEARWATER CIRCLE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Secretary

Name Role
LAURA SKAGGS Secretary

Vice President

Name Role
MICHAEL WEBER Vice President

Director

Name Role
LAURA SKAGGS Director
CINDY TAYLOR Director
MICHAEL J. WEBER Director
DAVID SKAGGS Director
MICHAEL WEBER Director

Registered Agent

Name Role
CINDY TAYLOR Registered Agent

Incorporator

Name Role
CINDY TAYLOR Incorporator

President

Name Role
MICHAEL WEBER President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-13
Annual Report 2021-07-06
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-06-20
Annual Report Amendment 2017-06-30
Annual Report 2017-06-23
Annual Report 2016-03-16
Annual Report 2015-06-15

Sources: Kentucky Secretary of State