Search icon

1110 CHEROKEE CONDOMINIUMS INCORPORATED

Company Details

Name: 1110 CHEROKEE CONDOMINIUMS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 May 2015 (10 years ago)
Organization Date: 19 May 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0922375
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1110 CHEROKEE RD UNIT C, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Incorporator

Name Role
ABRAHAM G MULVIHILL Incorporator

Registered Agent

Name Role
CHARLES MACNEILL ROBERTSON Registered Agent

President

Name Role
CHARLES MACNEILL ROBERTSON President

Secretary

Name Role
ALFRED DALE JONES JR. Secretary

Treasurer

Name Role
CHALRES MACNEILL ROBERTSON Treasurer

Director

Name Role
CHARLES MACNEILL ROBERTSON Director
ABRAHAM G MULVIHILL Director
LEE SMITH Director
NATALIE STELZER Director
SCOTT GILMAN Director

Vice President

Name Role
SCOTT GILMAN Vice President

Filings

Name File Date
Registered Agent name/address change 2025-02-20
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-03-14
Annual Report 2021-02-15
Annual Report 2020-08-18
Annual Report 2019-08-18
Annual Report 2018-04-12

Sources: Kentucky Secretary of State