Search icon

1600 Cherokee Condominium Association, Inc.

Company Details

Name: 1600 Cherokee Condominium Association, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 2019 (6 years ago)
Organization Date: 27 Jun 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 1063318
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2650 Technology Dr, Louisville, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
Kevin D Cogan Director
Sally A Judah Director
Mary Lou Frey Director
Kevin Cogan Director
Jefferson Development Group Director
Heather Gilchrist Campbell Director

Vice President

Name Role
Mary Lou Frey Vice President

President

Name Role
Kevin Cogan President

Secretary

Name Role
Sally Judah Secretary

Registered Agent

Name Role
Bardenwerper, Talbott & Roberts, PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-16
Annual Report 2022-04-16
Annual Report 2021-05-20
Annual Report 2020-06-27

Sources: Kentucky Secretary of State