Search icon

Cherokee Springs Home Owners Association Incorporated

Company Details

Name: Cherokee Springs Home Owners Association Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 2013 (12 years ago)
Organization Date: 17 Jul 2013 (12 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0862354
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 149 Cherokee Springs Ct, 149 Cherokee Springs Ct, Jamestown, Jamestown, KY 42629-7925
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeffery Meyers Registered Agent

Director

Name Role
Steve Kinder Director
Melody Gibson Director
Jamie Pope Director
Billy Craycraft Director
Louis Perez Director
Amanda Meyers Director
Steve Hicks Director

Incorporator

Name Role
Robert Goans Incorporator

Treasurer

Name Role
JOHN GIBSON Treasurer

President

Name Role
Jeffery Meyers President

Vice President

Name Role
Vivian Hicks Vice President

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-18
Principal Office Address Change 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-05-02
Annual Report 2022-08-05
Annual Report 2021-06-14
Annual Report 2020-06-17
Annual Report 2019-06-04
Principal Office Address Change 2018-06-04

Sources: Kentucky Secretary of State