Search icon

CHEROKEE TRIANGLE ASSOCIATION, INC.

Company Details

Name: CHEROKEE TRIANGLE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 1962 (63 years ago)
Organization Date: 04 Dec 1962 (63 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 0161093
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 4306, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Vice President

Name Role
Jamie Conti Vice President
Angela Dawn Knight Vice President

President

Name Role
Anne Lindauer President

Director

Name Role
MR. WILLIAM P. FRIEDLAND Director
MR. EVERETT BALLARD Director
Austin Waller Director
Nancy Moore Director
Andrew Akers Director
Shara Parks Director
Mike Pollio Director
MR. HARRY LENMAN Director
Michael Lucchese Director
MR. RICHARD RIVERS Director

Incorporator

Name Role
MRS. HUGH L. ROSE Incorporator
MR. HARRY LENMAN Incorporator
MR. WILLIAM P. FRIEDLAND Incorporator
MR. EVERETT BALLARD Incorporator
MR. RICHARD RIVERS Incorporator

Registered Agent

Name Role
BRIAN SHERRY Registered Agent

Secretary

Name Role
Shara Parks Secretary

Treasurer

Name Role
Nathan Montgomery Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TA-208779 Special Temporary Alcoholic Beverage Auction License Active 2025-04-23 2025-04-25 - 2025-04-27 1402 Willow Ave, Louisville, Jefferson, KY 40204

Former Company Names

Name Action
CHEROKEE ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-08
Annual Report 2023-06-04
Annual Report 2022-04-05
Annual Report 2021-02-12

Tax Exempt

Employer Identification Number (EIN) :
61-1211574
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1992-09

Sources: Kentucky Secretary of State