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 |
Name | Role |
---|---|
ROBERT C SCHWARTZ | Manager |
David L HARDY | Manager |
KEVIN A GROVE | Manager |
Name | Role |
---|---|
DAVID W. NICKLIES | Organizer |
Name | Role |
---|---|
DAVID L. HARDY | Registered Agent |
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 | - | - | - | - |
Name | Action |
---|---|
CB RICHARD ELLIS/LOUISVILLE, LLC | Old Name |
CB COMMERCIAL/NICKLIES & COMPANY LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CBRE/LOUISVILLE | Inactive | 2020-12-12 |
CBRE/NICKLIES | Inactive | 2013-10-23 |
CB RICHARD ELLIS/NICKLIES | Inactive | 2013-07-29 |
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 |
Sources: Kentucky Secretary of State