Name: | CEDAR GROVE BUSINESS PARK PHASE 3 PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2010 (15 years ago) |
Organization Date: | 24 Mar 2010 (15 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0759503 |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYAN K. JOHNSON | Director |
KENNETH L. PAYNE | Director |
JAMES H. RICE | Director |
Laura Thomas | Director |
Bill G Lefew | Director |
Susan Harvey | Director |
Name | Role |
---|---|
BRYAN K. JOHNSON | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Susan Harvey | President |
Name | Role |
---|---|
Bill G Lefew | Vice President |
Name | Role |
---|---|
Laura Thomas | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Principal Office Address Change | 2025-01-15 |
Registered Agent name/address change | 2024-08-07 |
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2023-10-09 |
Agent Resignation | 2023-08-30 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-28 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-28 |
Sources: Kentucky Secretary of State