Search icon

River Crest HOA Inc

Company Details

Name: River Crest HOA Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 2015 (10 years ago)
Organization Date: 25 Mar 2015 (10 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0917672
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: CORNERSTONE PROPERTY MANAGEMENT, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
Richard Miles President

Secretary

Name Role
Gus Schrader Secretary

Treasurer

Name Role
Patty Paton Treasurer

Director

Name Role
Richard Miles Director
Gus Schrader Director
Patty Paton Director
Tamika Payne Director
Richard A Miles Director
Sharon Miles Director

Incorporator

Name Role
Richard A Miles Incorporator

Registered Agent

Name Role
TED WHITE Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-02-27
Annual Report 2019-06-24
Registered Agent name/address change 2018-06-26
Principal Office Address Change 2018-05-07
Annual Report 2018-05-07
Annual Report 2017-04-27

Sources: Kentucky Secretary of State