Search icon

CHA PROPERTIES, LLC

Company Details

Name: CHA PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2007 (17 years ago)
Organization Date: 28 Nov 2007 (17 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0679653
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 140 E BELL CT, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
CHERYL H. ANDERSON Member

Organizer

Name Role
CHERYL H. ANDERSON Organizer

Registered Agent

Name Role
CHERYL H. ANDERSON Registered Agent

Filings

Name File Date
Dissolution 2021-05-20
Annual Report 2020-06-15
Registered Agent name/address change 2019-06-20
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-05-31
Annual Report 2016-03-22
Annual Report 2015-06-24
Registered Agent name/address change 2014-06-17

Sources: Kentucky Secretary of State