Name: | THCE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Jun 2006 (19 years ago) |
Organization Date: | 19 Jun 2006 (19 years ago) |
Last Annual Report: | 13 Apr 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0641012 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2003 EASTERN PARKWAY, SUITE #1, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD PHILIP HARRIS | Member |
CHAD DANIEL EVANS | Member |
Name | Role |
---|---|
TODD PHILIP HARRIS | Organizer |
CHAD DANIEL EVANS | Organizer |
Name | Role |
---|---|
CHAD DANIEL EVANS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-13 |
Annual Report | 2014-02-17 |
Registered Agent name/address change | 2013-01-11 |
Principal Office Address Change | 2013-01-11 |
Annual Report | 2013-01-11 |
Annual Report | 2012-02-15 |
Annual Report | 2011-02-14 |
Principal Office Address Change | 2010-03-04 |
Annual Report | 2010-03-04 |
Sources: Kentucky Secretary of State