Name: | CHEROKEE TRIANGLE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 1962 (62 years ago) |
Organization Date: | 04 Dec 1962 (62 years ago) |
Last Annual Report: | 25 Mar 2025 (25 days 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 |
Name | Role |
---|---|
Jamie Conti | Vice President |
Angela Dawn Knight | Vice President |
Name | Role |
---|---|
Anne Lindauer | President |
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 |
Name | Role |
---|---|
MRS. HUGH L. ROSE | Incorporator |
MR. HARRY LENMAN | Incorporator |
MR. WILLIAM P. FRIEDLAND | Incorporator |
MR. EVERETT BALLARD | Incorporator |
MR. RICHARD RIVERS | Incorporator |
Name | Role |
---|---|
BRIAN SHERRY | Registered Agent |
Name | Role |
---|---|
Shara Parks | Secretary |
Name | Role |
---|---|
Nathan Montgomery | Treasurer |
Name | Action |
---|---|
CHEROKEE ASSOCIATION, INC. | Old Name |
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 |
Annual Report | 2020-06-17 |
Registered Agent name/address change | 2020-06-17 |
Annual Report | 2019-05-03 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2018-06-07 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1211574 | Corporation | Unconditional Exemption | PO BOX 4306, LOUISVILLE, KY, 40204-0306 | 1992-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 201906 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | CHEROKEE TRIANGLE ASSOCIATION INC |
EIN | 61-1211574 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State