Search icon

CEDAR PLACE HOMEOWNERS ASSOC. Limited

Company Details

Name: CEDAR PLACE HOMEOWNERS ASSOC. Limited
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2013 (12 years ago)
Organization Date: 01 Jul 2013 (12 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0860522
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 331 CEDAR PLACE DR, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Director

Name Role
LYNN BRIGHT Director
ELVIS COTTRELL Director
LES HOUCHIN Director
MICHAEL MATHER Director
EMMA ALCORN Director
STACEY KELLEY Director
JANICE SCANZILLO Director
ANDREW CLARK Director

Incorporator

Name Role
JANICE SCANZILLO Incorporator

Registered Agent

Name Role
JANICE SCANZILLO Registered Agent

President

Name Role
MICHAEL MATHER President

Secretary

Name Role
STACEY KELLEY Secretary

Vice President

Name Role
EMMA ALCORN Vice President

Treasurer

Name Role
JANICE SCANZILLO Treasurer

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-18
Annual Report 2023-03-18
Annual Report 2022-05-18
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-04-25
Annual Report 2018-04-17
Principal Office Address Change 2017-05-05
Annual Report 2017-05-05

Sources: Kentucky Secretary of State