Name: | CHERRY GLEN HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 2019 (6 years ago) |
Organization Date: | 12 Jul 2019 (6 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 1064798 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6008 BROWNSBORO PARK BOULEVARD, SUITE G, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W. MCCLAIN | Registered Agent |
Name | Role |
---|---|
Dan Hempel | President |
Name | Role |
---|---|
NICK CLARK | Secretary |
Name | Role |
---|---|
JIM MONK | Treasurer |
Name | Role |
---|---|
Dan Hempel | Director |
NICK CLARK | Director |
JIM MONK | Director |
MIKE ARCHER | Director |
DARREN MANN | Director |
DAN HEMPEL | Director |
Name | Role |
---|---|
TANDY C PATRICK | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-04-19 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Registered Agent name/address change | 2023-09-06 |
Annual Report | 2023-01-11 |
Annual Report Amendment | 2022-06-30 |
Annual Report | 2022-04-19 |
Reinstatement Certificate of Existence | 2022-01-04 |
Sources: Kentucky Secretary of State