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 |
Name | Role |
---|---|
Steven Reed Whitehouse | President |
Name | Role |
---|---|
Shirley Byers Whitehouse | Treasurer |
Name | Role |
---|---|
Owen Snook Whitehouse | Vice President |
Name | Role |
---|---|
Owen Snook Whitehouse | Director |
Shirley Byers Whitehouse | Director |
Steven Reed Whitehouse | Director |
Leslie Ashbrook Whitehouse | Director |
Name | Role |
---|---|
DAVID M. CANTOR | Registered Agent |
Name | Role |
---|---|
SHIRLEY B. WHITEHOUSE | Incorporator |
OWEN WHITEHOUSE, JR. | Incorporator |
Name | Action |
---|---|
CHERRY HOUSE PROPERTIES, INC. | Old Name |
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