Search icon

CHA SERVICE COMPANY

Company Details

Name: CHA SERVICE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1995 (30 years ago)
Organization Date: 24 Mar 1995 (30 years ago)
Last Annual Report: 16 May 2019 (6 years ago)
Organization Number: 0344475
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1800000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

CFO

Name Role
BRIAN KANE CFO

President

Name Role
BRUCE D BROUSSARD President

Secretary

Name Role
C BROOKS NEWMAN Secretary

Treasurer

Name Role
ALAN BAILEY Treasurer

Vice President

Name Role
HANK ROBINSON Vice President

Director

Name Role
BRUCE D BROUSSARD Director
T ALAN WHEATLEY Director
BRIAN A KANE Director

Incorporator

Name Role
FRANK C. MCCRACKEN, JR. Incorporator
JEFFREY L. BUCKLEY Incorporator
RICHARD M. THOMAS Incorporator
LEE KEENE Incorporator
DANIEL M. VINSON Incorporator

Former Company Names

Name Action
CHA SERVICE COMPANY Merger

Filings

Name File Date
Annual Report 2019-05-16
Annual Report 2018-06-07
Annual Report 2017-06-09
Annual Report 2016-05-16
Registered Agent name/address change 2015-10-26
Annual Report 2015-03-23
Annual Report 2014-04-21
Annual Report 2013-06-03
Annual Report 2012-06-11
Annual Report 2011-06-10

Sources: Kentucky Secretary of State