Name: | THE ESTATES OF CHENOWETH HILLS OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 1995 (30 years ago) |
Organization Date: | 31 Aug 1995 (30 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0404906 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 991731, LOUISVILLE, KY 40269-1731 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bobby Brimmer | President |
Name | Role |
---|---|
Nancy Nunnelley | Secretary |
Name | Role |
---|---|
Debra Huber | Treasurer |
Name | Role |
---|---|
Rashel Joseph | Vice President |
Name | Role |
---|---|
Beth Hays | Director |
Keith Price | Director |
Jessica Clem | Director |
RONALD F. HETTINGER | Director |
DAVID FULLER | Director |
DOROTHY ABRAMS | Director |
Name | Role |
---|---|
NANCY NUNNELLEY | Registered Agent |
Name | Role |
---|---|
THE ESTATES OF CHENOWETH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-03 |
Annual Report | 2023-06-04 |
Annual Report | 2022-03-20 |
Annual Report | 2021-03-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-10-02 |
Registered Agent name/address change | 2019-10-02 |
Annual Report | 2018-06-05 |
Annual Report | 2017-07-13 |
Sources: Kentucky Secretary of State