Name: | CERULEAN SPRINGS PRESERVATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2011 (14 years ago) |
Organization Date: | 29 Aug 2011 (14 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0799043 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42215 |
City: | Cerulean |
Primary County: | Christian County |
Principal Office: | 1313 CERULEAN HOPKINSVILLE RD, CERULEAN, KY 42215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA BRASHEARS | Secretary |
Name | Role |
---|---|
LINDA BRASHEARS | Treasurer |
Name | Role |
---|---|
DENISE BRASHEARS | Director |
DENNY MIZE | Director |
JEFF BROADBENT | Director |
WALLACE BLAKELEY | Director |
WILLIAM TURNER | Director |
LINDA C. BRASHEARS | Director |
Name | Role |
---|---|
LINDA BRASHEARS | Registered Agent |
Name | Role |
---|---|
WALLACE BLAKELEY | Incorporator |
Name | Role |
---|---|
WILLIAM T. TURNER | President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-27 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State