Search icon

1128 Cherokee Road Condominium Association Inc.

Company Details

Name: 1128 Cherokee Road Condominium Association Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 2016 (9 years ago)
Organization Date: 12 Jul 2016 (9 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0957306
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1128 Cherokee Rd Unit 2, Louisville, KY 40204
Place of Formation: KENTUCKY

President

Name Role
Brent Latham President

Secretary

Name Role
Robert Murphy Secretary

Treasurer

Name Role
Matt Samples Treasurer

Director

Name Role
Robert Murphy Director
Vicki Richter Director
Matt Samples Director
Brent Latham Director
Troy D Burden Director
John Gray Director
Deborah Comley Director
Jane Anderson Director

Registered Agent

Name Role
Brent Latham Registered Agent
Troy D Burden Registered Agent

Incorporator

Name Role
Troy D Burden Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-13
Registered Agent name/address change 2023-06-13
Annual Report 2022-06-08
Annual Report 2021-06-22
Annual Report 2020-06-11
Registered Agent name/address change 2020-04-29
Annual Report 2019-06-03
Annual Report 2018-05-15
Annual Report 2017-07-12

Sources: Kentucky Secretary of State