Search icon

GHS HOLDINGS, LLC

Company Details

Name: GHS HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1996 (28 years ago)
Organization Date: 19 Dec 1996 (28 years ago)
Last Annual Report: 09 Aug 2016 (9 years ago)
Managed By: Managers
Organization Number: 0425690
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6060 DUTCHMANS LANE, SUITE 100, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CB RICHARD ELLIS/LOUISVILLE, LLC. 401(K) PLAN 2014 311488530 2015-07-21 CB RICHARD ELLIS/LOUISVILLE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5024296700
Plan sponsor’s address 6060 DUTCHMANS LANE, SUITE 100, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing DAVID L HARDY
Valid signature Filed with authorized/valid electronic signature
CB RICHARD ELLIS/LOUISVILLE, LLC. 401(K) PLAN 2013 311488530 2014-07-21 CB RICHARD ELLIS/LOUISVILLE, LLC 23
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5024296700
Plan sponsor’s address 6060 DUTCHMANS LANE, SUITE 100, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2014-07-20
Name of individual signing DAVID L HARDY
Valid signature Filed with authorized/valid electronic signature
CB RICHARD ELLIS/LOUISVILLE, LLC. 401(K) PLAN 2012 311488530 2013-10-15 CB RICHARD ELLIS/LOUISVILLE, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5024296700
Plan sponsor’s address 6060 DUTCHMANS LANE, SUITE 100, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DAVID L HARDY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID L. HARDY Registered Agent

Organizer

Name Role
DAVID W. NICKLIES Organizer

Manager

Name Role
David L HARDY Manager
ROBERT C SCHWARTZ Manager
KEVIN A GROVE Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235048 Registered Firm Branch Closed 2017-02-17 - - - -

Former Company Names

Name Action
CB RICHARD ELLIS/LOUISVILLE, LLC Old Name
CB COMMERCIAL/NICKLIES & COMPANY LLC Old Name

Assumed Names

Name Status Expiration Date
CBRE/LOUISVILLE Inactive 2020-12-12
CBRE/NICKLIES Inactive 2013-10-23
CB RICHARD ELLIS/NICKLIES Inactive 2013-07-29

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-30
Amendment 2017-02-22
Dissolution Due to Duration 2017-01-03
Annual Report 2016-08-09
Name Renewal 2015-12-09
Annual Report 2015-04-13
Amendment 2014-08-13
Annual Report 2014-04-08
Annual Report 2013-05-29

Sources: Kentucky Secretary of State