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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
BRIAN KANE | CFO |
Name | Role |
---|---|
BRUCE D BROUSSARD | President |
Name | Role |
---|---|
C BROOKS NEWMAN | Secretary |
Name | Role |
---|---|
ALAN BAILEY | Treasurer |
Name | Role |
---|---|
HANK ROBINSON | Vice President |
Name | Role |
---|---|
BRUCE D BROUSSARD | Director |
T ALAN WHEATLEY | Director |
BRIAN A KANE | Director |
Name | Role |
---|---|
FRANK C. MCCRACKEN, JR. | Incorporator |
JEFFREY L. BUCKLEY | Incorporator |
RICHARD M. THOMAS | Incorporator |
LEE KEENE | Incorporator |
DANIEL M. VINSON | Incorporator |
Name | Action |
---|---|
CHA SERVICE COMPANY | Merger |
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