The Reserve at Chrisman Mill Homeowners Association, Inc.

Name: | The Reserve at Chrisman Mill Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 2017 (8 years ago) |
Organization Date: | 10 Mar 2017 (8 years ago) |
Last Annual Report: | 26 Jan 2025 (4 months ago) |
Organization Number: | 0979111 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 150 CHRISMAN OAKS TRAIL, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ralph McCracken | Director |
Gerald Gordon | Director |
Thomas Cordingly | Director |
Cindy Crooks | Director |
Ashlee Baldwin | Director |
Kenneth C Rock | Director |
Debra L Rock | Director |
Leonard K Nave | Director |
Name | Role |
---|---|
Gerald Gordon | President |
Name | Role |
---|---|
Thomas Cordingly | Vice President |
Name | Role |
---|---|
Cindy Crooks | Secretary |
Name | Role |
---|---|
Ralph McCracken | Treasurer |
Name | Role |
---|---|
Ashlee Baldwin | Officer |
Name | Role |
---|---|
RALPH MCCRACKEN | Registered Agent |
Kenneth C Rock | Registered Agent |
Name | Role |
---|---|
Kenneth C Rock | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-26 |
Principal Office Address Change | 2024-12-24 |
Registered Agent name/address change | 2024-12-24 |
Annual Report | 2024-06-26 |
Registered Agent name/address change | 2023-05-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State