Search icon

CERVELLE REALTY CORP.

Company Details

Name: CERVELLE REALTY CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1982 (43 years ago)
Organization Date: 17 Mar 1982 (43 years ago)
Last Annual Report: 02 Apr 2025 (17 days ago)
Organization Number: 0165120
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 3001 TAYLOR SPRINGS DR., LOUISVILLE, KY 402201582
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
J CRAIG MOUNT Registered Agent

Director

Name Role
James N Birch Director
DAVID L. DAUGHERTY Director
John Craig Mount Director
Charles E Weiter Director
James L Mims Director
FREELAND HARRIS Director
R. T. TRAUTWEIN Director
THOMAS D. JOHNSON Director

President

Name Role
Charles E Weiter President

Secretary

Name Role
John Craig Mount Secretary

Treasurer

Name Role
John Craig Mount Treasurer

Vice President

Name Role
James L Mims Vice President

Incorporator

Name Role
DAVID L. DAUGHERTY Incorporator

Former Company Names

Name Action
CERVELLE CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-04-12
Annual Report 2020-03-11
Annual Report 2019-06-05
Annual Report 2018-04-18
Annual Report 2017-04-21

Sources: Kentucky Secretary of State