Name: | CAMBRIDGE COMMONS PATIO HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1998 (27 years ago) |
Organization Date: | 04 May 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0453975 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | C/O MULLOY PROPERTIES LLC, 9000 WESSEX PLACE, SUITE 203, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Sprague | Secretary |
Name | Role |
---|---|
Linda Sprague | Director |
Betty Kinzer | Director |
David ` Perkins | Director |
CHARLES L MARTIN | Director |
MR WARREN LESSER | Director |
MR IRVIN D FOLEY | Director |
Name | Role |
---|---|
LISA THIENEMAN | Registered Agent |
Name | Role |
---|---|
Jeanne Thieneman | Officer |
Name | Role |
---|---|
Betty Kinzer | President |
Name | Role |
---|---|
David Perkins | Treasurer |
Name | Role |
---|---|
IRVIN D FOLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-21 |
Annual Report | 2022-03-11 |
Principal Office Address Change | 2022-03-11 |
Annual Report | 2021-03-03 |
Annual Report | 2020-04-27 |
Principal Office Address Change | 2019-06-21 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Sources: Kentucky Secretary of State