Name: | CEDARWOOD ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1990 (35 years ago) |
Organization Date: | 07 Jun 1990 (35 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0273755 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 821 OAK FAIRWAY COURT, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Rodney Huber | Vice President |
Name | Role |
---|---|
Rodney Huber | Director |
Robert Kleier | Director |
Charlotte Kleieer | Director |
Paul Muehlbauer | Director |
Page Thomas | Director |
Susan Jennings | Director |
VICKIE HUBER | Director |
JOAN H. MUEHLBAUER | Director |
EDWIN H. KLEIER | Director |
CAROLYN GAY KLEIER | Director |
Name | Role |
---|---|
Page Thomas | President |
Name | Role |
---|---|
Page Thomas | Secretary |
Name | Role |
---|---|
Paul Muehlbauer | Treasurer |
Name | Role |
---|---|
PAUL A. MUEHLBAUER | Registered Agent |
Name | Role |
---|---|
VICKI HUBER | Incorporator |
JOAN H. MUEHLBAUER | Incorporator |
CAROLYN GAY KLEIER | Incorporator |
RODNEY E. HUBER | Incorporator |
EDWIN H. KLEIER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-28 |
Registered Agent name/address change | 2018-06-26 |
Principal Office Address Change | 2018-06-26 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-12 |
Sources: Kentucky Secretary of State