Name: | CASTLEWOOD INNOVATIVE SUBDIVISION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1990 (35 years ago) |
Organization Date: | 11 Oct 1990 (35 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0278345 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1552 HILL ROAD COURT, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL R CURTIS | Registered Agent |
Name | Role |
---|---|
Daniel R Curtis | President |
Name | Role |
---|---|
Stewart C Hoertz | Treasurer |
Name | Role |
---|---|
JEFFREY C. SMITH | Director |
MARK W. DOBBINS | Director |
Gerald Watkins | Director |
Jude Watkins | Director |
Sean Allen | Director |
MARY S. SACHS | Director |
Name | Role |
---|---|
MARK W. DOBBINS | Incorporator |
Name | Role |
---|---|
Harriet Thomas | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-03 |
Principal Office Address Change | 2023-02-16 |
Registered Agent name/address change | 2023-02-16 |
Annual Report Amendment | 2023-02-16 |
Annual Report | 2023-02-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-20 |
Annual Report | 2019-05-07 |
Sources: Kentucky Secretary of State