Name: | CENTER COURT HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2020 (5 years ago) |
Organization Date: | 15 May 2020 (5 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 1097024 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 105 TWINSON CT, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicki Farrow | Registered Agent |
Name | Role |
---|---|
Vicki Farrow | President |
Name | Role |
---|---|
Earl Mitchell | Vice President |
Name | Role |
---|---|
Barry Elliott | Treasurer |
Name | Role |
---|---|
Wilma Russell | Secretary |
Name | Role |
---|---|
Vicki Farrow | Director |
Earl Mitchell | Director |
Barry Elliott | Director |
Wilma Russell | Director |
JOHN S DAVIS | Director |
JACKIE D DAVIS | Director |
DARREN HACK | Director |
Name | Role |
---|---|
JOHN S DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-02-20 |
Annual Report | 2023-01-20 |
Registered Agent name/address change | 2023-01-19 |
Principal Office Address Change | 2023-01-19 |
Agent Resignation | 2023-01-19 |
Registered Agent name/address change | 2023-01-19 |
Annual Report | 2022-06-08 |
Sources: Kentucky Secretary of State