Name: | CEDAR LAKE PARK PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1977 (48 years ago) |
Organization Date: | 27 Jun 1977 (48 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0081390 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 91455, 6910 HOLLY LAKE DR, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALBERT P HANLON | Director |
DAVID KEELEY | Director |
BETSY ELLISON | Director |
EDWARD ROGERS | Director |
KENT BOEVING | Director |
MAGGI DUNN | Director |
Name | Role |
---|---|
DAVID KEELEY | Incorporator |
BETSY ELLISON | Incorporator |
EDWARDS ROGERS | Incorporator |
Name | Role |
---|---|
ANNE WILSON | Registered Agent |
Name | Role |
---|---|
ANNE WILSON | Secretary |
Name | Role |
---|---|
ANNE WILSON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Principal Office Address Change | 2014-08-26 |
Registered Agent name/address change | 2014-08-26 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-03 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-16 |
Annual Report | 2010-06-16 |
Annual Report | 2009-04-15 |
Sources: Kentucky Secretary of State