Search icon

DHA, LLC

Company Details

Name: DHA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2001 (24 years ago)
Organization Date: 26 Jan 2001 (24 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0509603
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W JEFFERSON ST, STE 1210, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Stock Yards Bank Manager
Papa Johns Manager
BB&T Manager
U.S. Bank Manager
Downtown Development Corporation Manager
Liberty Bank & Trust Company Manager
Norton Healthcare Manager
Humana Manager
LG&E Manager
Fifth Third Bank Manager

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Registered Agent

Name Role
DOWNTOWN DEVELOPMENT CORPORATION Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Principal Office Address Change 2023-12-04
Registered Agent name/address change 2023-12-04
Annual Report 2023-06-15
Annual Report 2022-03-11
Annual Report 2021-04-13
Registered Agent name/address change 2021-03-17
Principal Office Address Change 2021-03-17
Annual Report 2020-02-18
Annual Report 2019-03-27

Sources: Kentucky Secretary of State