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 |
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 |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Organizer |
Name | Role |
---|---|
DOWNTOWN DEVELOPMENT CORPORATION | Registered Agent |
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