Search icon

CENTRAL PARK WEST ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
PENNY A. JOHNSON Registered Agent

Treasurer

Name Role
PENNY A JOHNSON Treasurer

President

Name Role
EMILY REID President

Vice President

Name Role
C MATT WILSON Vice President

Secretary

Name Role
KATE MEADOR Secretary

Director

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

Incorporator

Name Role
BEVERLY C. MILLER Incorporator

Former Company Names

Name Action
THE 1300 BLOCK SOUTH SIXTH STREET ASSOCIATION, INC. Old Name

Filings

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