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 |
Name | Role |
---|---|
JANET L. FIANDACA | Organizer |
Name | Role |
---|---|
Robert Turken | Member |
Jack Turken | Member |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PARK COURT APARTMENTS | Inactive | 2018-08-27 |
PARK COURT | Inactive | 2018-08-27 |
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