Search icon

CHURCHILL FINANCIAL LLC

Headquarter

Company Details

Name: CHURCHILL FINANCIAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1995 (30 years ago)
Organization Date: 13 Jul 1995 (30 years ago)
Last Annual Report: 26 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0402919
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 312 WHITTINGTON PARKWAY, SUITE 201, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CHURCHILL FINANCIAL LLC, NEW YORK 2506492 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1002202 295 N. HUBBARDS LANE, SUITE 203, LOUISVILLE, KY, 40207 295 N. HUBBARDS LANE, SUITE 203, LOUISVILLE, KY, 40207 502-893-1780

Filings since 2024-02-26

Form type X-17A-5
File number 008-48724
Filing date 2024-02-26
Reporting date 2023-12-31
File View File

Filings since 2023-02-23

Form type X-17A-5
File number 008-48724
Filing date 2023-02-23
Reporting date 2022-12-31
File View File

Filings since 2022-02-14

Form type X-17A-5
File number 008-48724
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-02-23

Form type X-17A-5
File number 008-48724
Filing date 2021-02-23
Reporting date 2020-12-31
File View File

Filings since 2020-02-24

Form type X-17A-5
File number 008-48724
Filing date 2020-02-24
Reporting date 2019-12-31
File View File

Filings since 2019-02-25

Form type X-17A-5
File number 008-48724
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2018-02-27

Form type X-17A-5
File number 008-48724
Filing date 2018-02-27
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-48724
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-48724
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-25

Form type X-17A-5
File number 008-48724
Filing date 2015-02-25
Reporting date 2014-12-31
File View File

Filings since 2014-02-26

Form type X-17A-5
File number 008-48724
Filing date 2014-02-26
Reporting date 2013-12-31
File View File

Filings since 2013-02-25

Form type X-17A-5
File number 008-48724
Filing date 2013-02-25
Reporting date 2012-12-31
File View File

Filings since 2012-02-24

Form type X-17A-5
File number 008-48724
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-02-24

Form type X-17A-5
File number 008-48724
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-48724
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-48724
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-48724
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-23

Form type X-17A-5
File number 008-48724
Filing date 2007-02-23
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-48724
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-48724
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-48724
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-24

Form type X-17A-5
File number 008-48724
Filing date 2003-02-24
Reporting date 2002-12-31
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-48724
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

Organizer

Name Role
STACY W. COARTNEY Organizer

Manager

Name Role
John J Hunter Jr Manager
Stacy W Coartney Manager

Registered Agent

Name Role
MR. STACY W. COARTNEY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-07-12
Principal Office Address Change 2024-07-12
Annual Report 2024-01-26
Annual Report 2024-01-26
Annual Report 2023-01-03
Annual Report 2022-01-04
Annual Report 2021-03-13
Annual Report 2020-01-02
Annual Report 2019-02-24
Annual Report 2018-01-10

Sources: Kentucky Secretary of State