Name: | CHERRY HILL POINTE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1999 (26 years ago) |
Organization Date: | 26 Feb 1999 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0470168 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 206 CHERRY JUBILEE WAY, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hugh W. Sweatt, Jr. | Member |
Patricia A. Sweatt | Member |
Name | Role |
---|---|
ANITA GAIL CLARK | Organizer |
Name | Role |
---|---|
HUGH W. SWEATT JR. | Registered Agent |
Name | Action |
---|---|
HAIR CARE II, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHERRY HILL POINTE SUBDIVISION | Inactive | 2018-03-07 |
CLARK & SWEATT, LLC | Inactive | 2018-03-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-10 |
Annual Report | 2021-03-17 |
Principal Office Address Change | 2020-04-29 |
Annual Report | 2020-04-29 |
Registered Agent name/address change | 2020-04-29 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-28 |
Sources: Kentucky Secretary of State