Name: | CHAMPION PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1998 (26 years ago) |
Organization Date: | 28 Dec 1998 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0466794 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10300 BROOKRIDGE VILLAGE #203, 10300 BROOKRIDGE VILLAGE, LOUISVILLE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dave Raymond | Member |
Nicholas Raymond | Member |
Beverly Raymond | Member |
Name | Role |
---|---|
DAVID L. RAYMOND | Organizer |
Name | Role |
---|---|
DAVID L. RAYMOND | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235903 | Registered Firm Branch | Closed | 2017-02-21 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-19 |
Principal Office Address Change | 2019-04-19 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State