Search icon

CBL & ASSOCIATES MANAGEMENT, INC.

Company Details

Name: CBL & ASSOCIATES MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1993 (31 years ago)
Authority Date: 17 Sep 1993 (31 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0320378
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 2030 HAMILTON PLACE BLVD, STE 500, CHATTANOOGA, TN 37421-6000
Place of Formation: DELAWARE

Officer

Name Role
CHARLES B LEBOVITZ Officer
STEPHEN D LEBOVITZ Officer

President

Name Role
MICHAEL I LEBOVITZ President

Secretary

Name Role
CHRISTOPHER A PRICE Secretary
JEFFERY V CURRY Secretary

Vice President

Name Role
HOWARD B GRODY Vice President
ALAN L LEBOVITZ Vice President
ANDREW F COBB Vice President
BEN JAENICKE Vice President
JOSEPH KHALILI Vice President
JENNIFER COPE Vice President
KATIE A REINSMIDT Vice President

Director

Name Role
DAVID J CONTIS Director
STEPHEN D LEBOVITZ Director
MARJORIE L BOWEN Director
DAVID M FIELDS Director
ROBERT G GIFFORD Director
MICHAEL A TORRES Director
CHARLES B. LEBOVITZ Director
STEPHEN D. LEBOVITZ Director
ERIC C. SNYDER Director
JEFF KIVITZ Director

Treasurer

Name Role
BEN JAENICKE Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-06
Annual Report 2022-04-27
Annual Report 2021-06-15
Annual Report 2020-06-22
Annual Report 2019-06-14
Annual Report 2018-06-27
Annual Report 2017-06-28
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State