Name: | CHEROKEE HOUSING IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1975 (50 years ago) |
Organization Date: | 31 Mar 1975 (50 years ago) |
Organization Number: | 0025020 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2412 LONGWST AVE., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
DONALD J. ALLEN | Director |
TOM BYERLY | Director |
KIM A. KEELEY | Director |
JAS. B. KLUMP | Director |
TIMOTHY C. PETERS | Director |
Name | Role |
---|---|
DONALD J. ALLEN | Incorporator |
JAS. B. BLUMP | Incorporator |
NATHAN S. LORD | Incorporator |
TOMOTHY C. PETERS | Incorporator |
KIM A. KEELEY | Incorporator |
Name | Role |
---|---|
WILL STERRETT FOSTER | Registered Agent |
Sources: Kentucky Secretary of State