Search icon

CHATEAU CERISE, INC.

Company Details

Name: CHATEAU CERISE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1992 (33 years ago)
Organization Date: 09 Mar 1992 (33 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Organization Number: 0297811
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2419 S. HWY. 53, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Steven Reed Whitehouse President

Treasurer

Name Role
Shirley Byers Whitehouse Treasurer

Vice President

Name Role
Owen Snook Whitehouse Vice President

Director

Name Role
Owen Snook Whitehouse Director
Shirley Byers Whitehouse Director
Steven Reed Whitehouse Director
Leslie Ashbrook Whitehouse Director

Registered Agent

Name Role
DAVID M. CANTOR Registered Agent

Incorporator

Name Role
SHIRLEY B. WHITEHOUSE Incorporator
OWEN WHITEHOUSE, JR. Incorporator

Former Company Names

Name Action
CHERRY HOUSE PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-17
Annual Report 2022-06-02
Annual Report 2021-06-08
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-04-15
Annual Report 2017-04-20
Annual Report 2016-06-07
Registered Agent name/address change 2015-06-05

Sources: Kentucky Secretary of State