Search icon

CEDAR CREEK GARDENS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CEDAR CREEK GARDENS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 2006 (18 years ago)
Organization Date: 24 Oct 2006 (18 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0649618
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8112 CEDAR GARDEN CIRCLE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
BUDDIE G. JAHA Director
STEPHEN T. COX Director
TROY HURST Director
BOBBY SMITH Director
CHET NEEDY Director
C.W. Seymour Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Registered Agent

Name Role
CARY DABNEY Registered Agent

Treasurer

Name Role
CARY DABNEY Treasurer

President

Name Role
Cary Dabney President

Secretary

Name Role
Debbie Bishop Secretary

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-12
Principal Office Address Change 2021-04-16
Annual Report 2021-04-16
Registered Agent name/address change 2020-04-30
Annual Report 2020-03-10
Annual Report 2019-06-24
Annual Report 2018-06-20

Sources: Kentucky Secretary of State