Search icon

CEDAR GLEN HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CEDAR GLEN HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 2005 (20 years ago)
Organization Date: 30 Jun 2005 (20 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0616562
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: CEDAR GLEN HOMEOWNERS ASSOCIATION, INC., C/O CORNERSTONE PROPERTY MANAGEMENT, LLC, 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
TED WHITE Registered Agent

President

Name Role
Brenda Hunt President

Secretary

Name Role
Melanie Brewer Secretary

Treasurer

Name Role
Megan Curtis Treasurer

Vice President

Name Role
Cecelia Bland Vice President

Director

Name Role
Sherry Culver Director
Brenda Hunt Director
Cecelia Bland Director
JONATHAN R NORRIS Director
LISA B SHARP Director
D RAY BALL JR Director
ROCCO PIGNERI Director

Incorporator

Name Role
JONATHAN R NORRIS Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-03-17
Annual Report 2019-06-20
Annual Report 2018-06-14
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03
Annual Report 2017-04-26

Sources: Kentucky Secretary of State