Search icon

CHAMBERLAIN PLACE RESIDENTS ASSOCIATION, INC.

Company Details

Name: CHAMBERLAIN PLACE RESIDENTS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1997 (28 years ago)
Organization Date: 08 Jul 1997 (28 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Organization Number: 0435525
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9462 BROWNSBORO RD , #173, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
MEGAN SILVERTHORN Director
TIM MANNING Director
MARK KENNEDY Director
CARL T. FISCHER Director
RITA BRISCOE Director
JOHN HARMON Director
SCOTTIE SAWADE Director

Registered Agent

Name Role
RICHARD V. HORNUNG Registered Agent

Incorporator

Name Role
GEORGE A. CHADWICK, IV Incorporator

Secretary

Name Role
MEGAN SILVERTHORN Secretary

President

Name Role
SCOTTIE SAWADE President

Treasurer

Name Role
RITA BRISCOE Treasurer

Vice President

Name Role
JOHN HARMON Vice President

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-05-16
Annual Report 2023-05-03
Annual Report 2022-05-07
Annual Report 2021-05-15
Annual Report 2020-05-06
Annual Report 2019-06-22
Annual Report 2018-05-07
Annual Report Amendment 2017-11-03
Annual Report 2017-03-09

Sources: Kentucky Secretary of State