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 |
Name | Role |
---|---|
BUDDIE G. JAHA | Director |
STEPHEN T. COX | Director |
TROY HURST | Director |
BOBBY SMITH | Director |
CHET NEEDY | Director |
C.W. Seymour | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
CARY DABNEY | Registered Agent |
Name | Role |
---|---|
CARY DABNEY | Treasurer |
Name | Role |
---|---|
Cary Dabney | President |
Name | Role |
---|---|
Debbie Bishop | Secretary |
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