Name: | COUNTRY ROADS CONDOMINIUM COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 2019 (6 years ago) |
Organization Date: | 15 Oct 2019 (6 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 1074573 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4304 Wood Trace, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. SCOTT JAGOE | Director |
WILLIAM B. JAGOE | Director |
WILLIAM R. JAGOE IV | Director |
Robert Williams | Director |
James Tidwell | Director |
Adrian Yeiser | Director |
Name | Role |
---|---|
ADRIAN YEISER | Registered Agent |
Name | Role |
---|---|
J. SCOTT JAGOE | Incorporator |
Name | Role |
---|---|
Robert Williams | President |
Name | Role |
---|---|
James Tidwell | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-14 |
Reinstatement | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Reinstatement Approval Letter Revenue | 2025-02-14 |
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2019-11-06 |
Articles of Incorporation | 2019-10-15 |
Sources: Kentucky Secretary of State