Search icon

CIRCLE HILL GROUP LLC

Company Details

Name: CIRCLE HILL GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1998 (26 years ago)
Organization Date: 09 Nov 1998 (26 years ago)
Last Annual Report: 20 Mar 2014 (11 years ago)
Managed By: Members
Organization Number: 0464506
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 707 HOMESTEAD BLVD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
DIANNE HUTCHERSON Registered Agent

Organizer

Name Role
JOSEPH M. COHEN Organizer

Member

Name Role
Rob Hutcherson Member
Dianne Hutcherson Member

Filings

Name File Date
Dissolution 2014-09-15
Annual Report 2014-03-20
Annual Report 2013-03-08
Annual Report 2012-04-26
Annual Report 2011-04-28
Annual Report 2010-04-16
Annual Report 2009-03-13
Registered Agent name/address change 2008-06-18
Annual Report 2008-06-11
Annual Report 2007-03-16

Sources: Kentucky Secretary of State