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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHURCHILL FINANCIAL LLC, NEW YORK | 2506492 | NEW YORK |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
STACY W. COARTNEY | Organizer |
Name | Role |
---|---|
John J Hunter Jr | Manager |
Stacy W Coartney | Manager |
Name | Role |
---|---|
MR. STACY W. COARTNEY | Registered Agent |
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