Search icon

CHEROKEE DEVELOPMENT CORPORATION OF LOUISVILLE

Company Details

Name: CHEROKEE DEVELOPMENT CORPORATION OF LOUISVILLE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1947 (78 years ago)
Organization Date: 18 Jun 1947 (78 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0280010
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3003 LIGHTHEART ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWIN S. HOPSON Registered Agent

Secretary

Name Role
Edwin S Hopson Sr Secretary

Treasurer

Name Role
Edwin S Hopson Sr Treasurer

Director

Name Role
Edwin S Hopson Sr Director
Henry D Hopson Director

Incorporator

Name Role
GEORGE ALT Incorporator
C. E. SCHINDLER Incorporator
C. E. SCHINDLER, JR. Incorporator
C. E. SCINDLER, JR. Incorporator

President

Name Role
Henry D Hopson Jr President

Former Company Names

Name Action
CHEROKEE DEVELOPMENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-21
Annual Report 2022-06-13
Annual Report 2021-06-03
Annual Report 2020-04-11
Annual Report 2019-05-09
Annual Report 2018-06-12
Registered Agent name/address change 2017-05-08
Annual Report 2017-05-08
Annual Report 2016-03-22

Sources: Kentucky Secretary of State