Name: | CEDAR HILLS - PHASE II HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 2010 (15 years ago) |
Organization Date: | 30 Jul 2010 (15 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0768227 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 115 SUMMERIDGE RD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MEGAN GAYHART | Registered Agent |
Name | Role |
---|---|
BRIAN KEETH | President |
Name | Role |
---|---|
TINA MCKINNEY | Secretary |
Name | Role |
---|---|
MEGAN GAYHART | Treasurer |
Name | Role |
---|---|
KARL ELDRIDGE | Vice President |
Name | Role |
---|---|
MEGAN GAYHART | Director |
BRIAN KEETH | Director |
TINA MCKINNEY | Director |
KARL ELDRIDGE | Director |
BRUCE OLIVER | Director |
CHAD THOMPSON | Director |
JAMES BRINE | Director |
Name | Role |
---|---|
CHAD THOMPSON | Incorporator |
JAMES BRINE | Incorporator |
BRUCE OLIVER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Principal Office Address Change | 2025-03-17 |
Registered Agent name/address change | 2025-03-17 |
Annual Report | 2024-04-15 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-27 |
Registered Agent name/address change | 2020-05-11 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-16 |
Sources: Kentucky Secretary of State