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 |
Name | Role |
---|---|
CHARLES B LEBOVITZ | Officer |
STEPHEN D LEBOVITZ | Officer |
Name | Role |
---|---|
MICHAEL I LEBOVITZ | President |
Name | Role |
---|---|
CHRISTOPHER A PRICE | Secretary |
JEFFERY V CURRY | Secretary |
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 |
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 |
Name | Role |
---|---|
BEN JAENICKE | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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