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 |
Name | Role |
---|---|
ABRAHAM G MULVIHILL | Incorporator |
Name | Role |
---|---|
CHARLES MACNEILL ROBERTSON | Registered Agent |
Name | Role |
---|---|
CHARLES MACNEILL ROBERTSON | President |
Name | Role |
---|---|
ALFRED DALE JONES JR. | Secretary |
Name | Role |
---|---|
CHALRES MACNEILL ROBERTSON | Treasurer |
Name | Role |
---|---|
CHARLES MACNEILL ROBERTSON | Director |
ABRAHAM G MULVIHILL | Director |
LEE SMITH | Director |
NATALIE STELZER | Director |
SCOTT GILMAN | Director |
Name | Role |
---|---|
SCOTT GILMAN | Vice President |
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