Search icon

CHEROKEE PROPERTIES, L.L.C.

Company Details

Name: CHEROKEE PROPERTIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1997 (27 years ago)
Organization Date: 08 Dec 1997 (27 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0442531
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 22, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES POWELL Registered Agent

Member

Name Role
Charles E Powell Member

Organizer

Name Role
EDWIN S. PYLE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
126222 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-06-02 2018-12-19
Document Name KYR10J461 Coverage Letter.pdf
Date 2015-06-03
Document Download

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-27
Annual Report 2022-04-26
Annual Report 2021-05-24
Annual Report 2020-04-17
Annual Report 2019-05-08
Principal Office Address Change 2018-08-21
Annual Report 2018-06-05
Annual Report 2017-05-03
Annual Report 2016-04-22

Sources: Kentucky Secretary of State