Name: | CENTRAL PARK WEST ASSOCIATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 27 Dec 1978 (46 years ago) |
Organization Date: | 27 Dec 1978 (46 years ago) |
Last Annual Report: | 21 Feb 2024 (a year ago) |
Organization Number: | 0114440 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
Primary County: | Jefferson |
Principal Office: | % PENNY A. JOHNSON, 627 FLORAL TERRACE, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PENNY A. JOHNSON | Registered Agent |
Name | Role |
---|---|
PENNY A JOHNSON | Treasurer |
Name | Role |
---|---|
EMILY REID | President |
Name | Role |
---|---|
C MATT WILSON | Vice President |
Name | Role |
---|---|
KATE MEADOR | Secretary |
Name | Role |
---|---|
JUSTIN A ELLIOTT | Director |
JED S JOHNSON | Director |
PEGGY S MULLER | Director |
BEVERLY C. MILLER | Director |
KEITH MACLEOD | Director |
ANN P. SCHULTZ | Director |
Name | Role |
---|---|
BEVERLY C. MILLER | Incorporator |
Name | Action |
---|---|
THE 1300 BLOCK SOUTH SIXTH STREET ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-21 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-24 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-25 |
Annual Report | 2019-03-15 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-13 |
Annual Report | 2016-04-13 |
Annual Report | 2015-06-08 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State