Search icon

CEDAR MEADOWS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: CEDAR MEADOWS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2008 (17 years ago)
Organization Date: 25 Feb 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0686374
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 MEADOWS HOMEOWNERS ASSOCIATION, INC., C/O CORNERSTONE PROPERTY MANAGEMENT, LLC., 8003 LYNDON CENTRE WAY, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

President

Name Role
Ronyale Smith President

Secretary

Name Role
Erin Byrd Secretary

Treasurer

Name Role
Scott Fletcher Treasurer

Director

Name Role
Erin Byrd Director
Scott Fletcher Director
Ronyale ` Smith Director
JONATHAN R. NORRIS Director
LISA B. SHARP Director
D. RAY BALL, JR. Director

Registered Agent

Name Role
TED WHITE Registered Agent

Incorporator

Name Role
JONATHAN R. NORRIS Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-03-17
Annual Report 2019-06-24
Annual Report Amendment 2018-06-26
Annual Report 2018-06-14
Principal Office Address Change 2018-01-03
Registered Agent name/address change 2018-01-03

Sources: Kentucky Secretary of State