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 |
Name | Role |
---|---|
SAM CONVER | Manager |
BILLIE HIMBAUGH | Manager |
VICTOR HIMBAUGH | Manager |
CHERYL HIMBAUGH | Manager |
SARAH HIMBAUGH | Manager |
MARY CONVER | Manager |
Name | Role |
---|---|
VICTOR HIMBAUGH | Registered Agent |
Name | Role |
---|---|
DAVID B. BUECHLER | Organizer |
Name | Status | Expiration Date |
---|---|---|
ALLIANCE RESTORATION OF KENTUCKY | Inactive | 2014-03-10 |
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