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 (32 years ago)
Authority Date: 17 Sep 1993 (32 years ago)
Last Annual Report: 18 Jun 2024 (10 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

Treasurer

Name Role
BEN JAENICKE Treasurer

Vice President

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

Director

Name Role
JEFF KIVITZ Director
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

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

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