Search icon

CH ENTERPRISES, LLC

Company Details

Name: CH ENTERPRISES, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 10 Nov 2003 (21 years ago)
Organization Date: 10 Nov 2003 (21 years ago)
Last Annual Report: 31 Jan 2013 (12 years ago)
Managed By: Managers
Organization Number: 0571848
ZIP code: 40205
Primary County: Jefferson
Principal Office: 1587 BARDSTOWN ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
SAM CONVER Manager
BILLIE HIMBAUGH Manager
VICTOR HIMBAUGH Manager
CHERYL HIMBAUGH Manager
SARAH HIMBAUGH Manager
MARY CONVER Manager

Registered Agent

Name Role
VICTOR HIMBAUGH Registered Agent

Organizer

Name Role
DAVID B. BUECHLER Organizer

Assumed Names

Name Status Expiration Date
ALLIANCE RESTORATION OF KENTUCKY Inactive 2014-03-10

Filings

Name File Date
Dissolution 2013-03-19
Annual Report 2013-01-31
Annual Report 2012-07-05
Annual Report 2011-02-09
Annual Report 2010-03-05
Annual Report 2009-09-03
Certificate of Assumed Name 2009-03-10
Annual Report 2008-03-13
Annual Report 2007-09-13
Annual Report 2006-04-26

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State