Name: | CHERRY GROVE HOMEOWNERS ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2020 (5 years ago) |
Organization Date: | 15 Jul 2020 (5 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 1104042 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12468 LA GRANGE ROAD, #309, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dan Gilbert | Director |
Abe Gilbert | Director |
Tracy Underwood | Director |
Todd Phillips | Director |
Norm Gill | Director |
Rafael Cotto | Director |
Tim Statts | Director |
Name | Role |
---|---|
CHERRY GROVE HOMEOWNERS ASSOCIATION, INC | Registered Agent |
Abe Gilbert | Registered Agent |
Name | Role |
---|---|
Rafael Cotto | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Annual Report Amendment | 2024-12-26 |
Registered Agent name/address change | 2024-12-26 |
Principal Office Address Change | 2024-12-26 |
Principal Office Address Change | 2024-10-17 |
Reinstatement Approval Letter Revenue | 2024-10-17 |
Reinstatement Certificate of Existence | 2024-10-17 |
Reinstatement | 2024-10-17 |
Registered Agent name/address change | 2024-10-17 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State