Search icon

CHENOWETH HILLS PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Name: CHENOWETH HILLS PROPERTY OWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1979 (46 years ago)
Organization Date: 04 Oct 1979 (46 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0141364
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: Chenoweth Hills POA, PO Box 99124, Louisville, Louisville, KY 40269-0124
Place of Formation: KENTUCKY

Treasurer

Name Role
Edna Wells Treasurer

Director

Name Role
DUANE VOSS Director
MR. ED YORK Director
MR. ERIC SCHMALL Director
MRS. BETH SANDERS Director
MR. DON BLACKBURN Director
Jason Martin Director
PARALEE HORRELL Director
Karen Crecellius Director
MR. J. J. VALTER Director

Incorporator

Name Role
GREG HUELSMAN Incorporator

Registered Agent

Name Role
Chenoweth Hills POA Registered Agent

President

Name Role
MARC BRICKEN President

Secretary

Name Role
Gina Wheatley Secretary

Filings

Name File Date
Principal Office Address Change 2024-04-18
Annual Report Amendment 2024-04-18
Registered Agent name/address change 2024-04-18
Principal Office Address Change 2024-04-02
Registered Agent name/address change 2024-04-02
Annual Report 2024-04-02
Annual Report 2023-08-11
Registered Agent name/address change 2023-02-01
Agent Resignation 2022-10-25
Annual Report Amendment 2022-10-25

Sources: Kentucky Secretary of State