Name: | CASTLEWOOD HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 2016 (9 years ago) |
Organization Date: | 15 Aug 2016 (9 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0960119 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 556, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY SMITH | President |
Name | Role |
---|---|
Denise Schneider | Secretary |
Name | Role |
---|---|
JANIS BARTON | Treasurer |
Name | Role |
---|---|
AMY SMITH | Director |
JANIS BARTON | Director |
DENISE SCHNEIDER | Director |
CHARLES C. HAY III | Director |
PAUL E. HALE | Director |
MORGAN GAYLE BURNS | Director |
Name | Role |
---|---|
PAUL E. HALE | Incorporator |
MORGAN GAYLE BURNS | Incorporator |
CHARLES C. HAY III | Incorporator |
Name | Role |
---|---|
AMY B. SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-09 |
Registered Agent name/address change | 2022-04-09 |
Annual Report | 2021-05-17 |
Annual Report | 2020-03-13 |
Annual Report | 2019-06-04 |
Registered Agent name/address change | 2018-05-08 |
Annual Report | 2018-04-27 |
Sources: Kentucky Secretary of State