Search icon

CHEROKEE GRANDE, LLC

Company Details

Name: CHEROKEE GRANDE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Jul 2006 (19 years ago)
Organization Date: 26 Jul 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0643644
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
JANET L. FIANDACA Organizer

Member

Name Role
Robert Turken Member
Jack Turken Member

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Assumed Names

Name Status Expiration Date
PARK COURT APARTMENTS Inactive 2018-08-27
PARK COURT Inactive 2018-08-27

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report Amendment 2022-04-16
Annual Report 2022-03-30
Annual Report 2021-05-20
Annual Report 2020-06-24
Annual Report 2019-06-27
Principal Office Address Change 2019-06-27
Annual Report 2018-06-25

Sources: Kentucky Secretary of State