Search icon

CHIEFTAIN RIDGE, LLC

Company Details

Name: CHIEFTAIN RIDGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1999 (26 years ago)
Organization Date: 29 Sep 1999 (26 years ago)
Last Annual Report: 10 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0481071
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 9300 NATIONAL TURNPIKE, FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Manager

Name Role
Louis E Hobbs, Jr Manager
John W Hobbs Manager
Rickie E Hobbs Manager
Joseph K Hobbs Manager

Organizer

Name Role
JOSEPH K. HOBBS Organizer

Registered Agent

Name Role
JOSEPH K. HOBBS Registered Agent

Former Company Names

Name Action
CHIEFTAN RIDGE, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-10
Annual Report 2020-06-23
Annual Report 2019-05-22
Annual Report 2018-05-22
Annual Report 2017-03-24
Annual Report 2016-06-08
Annual Report 2015-06-22
Annual Report 2014-05-08
Annual Report 2013-03-14

Sources: Kentucky Secretary of State