Search icon

THCE PROPERTIES, LLC

Company Details

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

Member

Name Role
TODD PHILIP HARRIS Member
CHAD DANIEL EVANS Member

Organizer

Name Role
TODD PHILIP HARRIS Organizer
CHAD DANIEL EVANS Organizer

Registered Agent

Name Role
CHAD DANIEL EVANS Registered Agent

Filings

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