Search icon

CHEROKEE GARDENS CONDOMINIUMS COUNCIL OF CO-OWNERS, INC

Company Details

Name: CHEROKEE GARDENS CONDOMINIUMS COUNCIL OF CO-OWNERS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 2016 (8 years ago)
Organization Date: 14 Oct 2016 (8 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0965384
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: BLUE ARROW PROPERTY MANAGEMENT, 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

Director

Name Role
Jordan Kruger Director
Ming-Toy Waters Director
LISA SCHRENGER Director
COLLETTE ELLENBERGER Director
TERRI ROSS Director
JAMES HIGGINS Director

Treasurer

Name Role
Terri Ross Treasurer

President

Name Role
Lisa Schrenger President

Secretary

Name Role
Ming-Toy Waters Secretary

Vice President

Name Role
Collette Ellenberger Vice President

Officer

Name Role
Jordan Kruger Officer

Incorporator

Name Role
JAMES HIGGINS Incorporator
COLLETTE ELLENBERGER Incorporator
TERRI ROSS Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2024-05-13
Annual Report 2023-06-05
Annual Report 2022-06-25
Annual Report 2021-04-17
Annual Report Amendment 2020-08-05
Annual Report 2020-03-24
Annual Report Amendment 2019-12-30

Sources: Kentucky Secretary of State