Search icon

TIMBERWOOD, INC.

Company Details

Name: TIMBERWOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Feb 1979 (46 years ago)
Organization Date: 12 Feb 1979 (46 years ago)
Last Annual Report: 04 Oct 2024 (6 months ago)
Organization Number: 0115640
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O CORNERSTONE PROPERTY MANAGEMENT LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Vice President

Name Role
Phil Jarboe Vice President

President

Name Role
Gail Sawyer President

Officer

Name Role
Cheryl Shontz Officer

Treasurer

Name Role
Diane Whiteis Treasurer

Secretary

Name Role
Diane Murray Secretary

Director

Name Role
ROBERT WHITFIELD Director
JAMES FORD Director
BOB ROLLINS Director
JOHN SOUTHARD Director
Phil Jarboe Director
Gail Sawyer Director
Cheryl Shontz Director
Diane Whiteis Director
Diane Murray Director
JOSEPH H. COHEN Director

Registered Agent

Name Role
TED WHITE Registered Agent

Incorporator

Name Role
JOSEPH H. COHEN Incorporator

Assumed Names

Name Status Expiration Date
TIMBERWOOD I CONDOMINIUMS Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-10-04
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-05-24
Annual Report 2020-02-21
Annual Report 2019-04-18
Annual Report 2018-06-06
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03
Annual Report 2017-04-18

Sources: Kentucky Secretary of State