Search icon

CODY PROPERTIES, INC.

Company Details

Name: CODY PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Nov 1991 (33 years ago)
Organization Date: 11 Nov 1991 (33 years ago)
Last Annual Report: 13 Jan 2022 (3 years ago)
Organization Number: 0292896
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKENRIDGE LANE STE 1, LOUISVILLE, KY 40220-1462
Place of Formation: KENTUCKY
Authorized Shares: 2464

Secretary

Name Role
DENNIS O'BRIEN Secretary

Treasurer

Name Role
HAROLD TURNER Treasurer

Director

Name Role
MARIE SPENCER Director
CHARLENE ROOKARD Director
DAVID LEWIS Director
DONNIE LEWIS Director
EDWARD COOPER IVY, SR Director
WILLIAM CODY Director
HAROLD TURNER Director
JULIE WOOD Director
CAROL COMBS Director
DAVE MAGGARD Director

President

Name Role
DAVID LEWIS President

Registered Agent

Name Role
2950 BRECKENRIDGE LANE STE 1 Registered Agent

Incorporator

Name Role
ELIHUE CAUSEY Incorporator

Filings

Name File Date
Agent Resignation 2022-07-27
Annual Report 2022-01-13
Registered Agent name/address change 2022-01-13
Sixty Day Notice 2021-12-08
Agent Resignation 2021-10-21
Annual Report 2021-02-12
Annual Report 2020-03-13
Annual Report 2019-06-08
Annual Report 2018-04-10
Annual Report 2017-06-19

Sources: Kentucky Secretary of State