Search icon

CREEKSTONE HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CREEKSTONE HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 2019 (6 years ago)
Organization Date: 12 Jul 2019 (6 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 1064801
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6008 BROWNSBORO PARK BOULEVARD, SUITE G, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
DAN HEMPEL President

Treasurer

Name Role
NICK CLARK Treasurer

Secretary

Name Role
JIM MONK Secretary

Director

Name Role
NICK CLARK Director
JIM MONK Director
MIKE ARCHER Director
DARREN MANN Director
DAN HEMPEL Director

Registered Agent

Name Role
MICHAEL W. MCCLAIN Registered Agent

Incorporator

Name Role
TANDY C PATRICK Incorporator

Filings

Name File Date
Annual Report Amendment 2024-04-19
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Registered Agent name/address change 2023-11-15
Principal Office Address Change 2023-11-15
Annual Report 2023-01-11
Reinstatement Certificate of Existence 2022-08-17
Reinstatement 2022-08-17
Registered Agent name/address change 2022-08-17

Sources: Kentucky Secretary of State