Search icon

CASTLEWOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

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

President

Name Role
AMY SMITH President

Secretary

Name Role
Denise Schneider Secretary

Treasurer

Name Role
JANIS BARTON Treasurer

Director

Name Role
AMY SMITH Director
JANIS BARTON Director
DENISE SCHNEIDER Director
CHARLES C. HAY III Director
PAUL E. HALE Director
MORGAN GAYLE BURNS Director

Incorporator

Name Role
PAUL E. HALE Incorporator
MORGAN GAYLE BURNS Incorporator
CHARLES C. HAY III Incorporator

Registered Agent

Name Role
AMY B. SMITH Registered Agent

Filings

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