Name: | CHENOWETH SPRINGS TWO, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2007 (17 years ago) |
Authority Date: | 10 Dec 2007 (17 years ago) |
Last Annual Report: | 25 May 2017 (8 years ago) |
Organization Number: | 0680475 |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 5700 CROPPER ROAD, SHELBYVILLE, KY 40066 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Member Ben and Emily Thomas Irrevocable Trust, Edward Allen Thomas, Trustee, U.T.D. December 13, 2007 | Manager |
Member Ben A. and Emily N. Thomas Trust, Ben Allen Thomas, Jr. and Emily N. Thomas, Trustees, U.T.D. February 9, 2005 | Manager |
Edward Allen Thomas | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BEN ALLEN THOMAS, JR. | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-06-27 |
Annual Report | 2017-05-25 |
Annual Report | 2016-05-12 |
Registered Agent name/address change | 2015-06-18 |
Principal Office Address Change | 2015-06-18 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-28 |
Annual Report | 2013-06-26 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-24 |
Sources: Kentucky Secretary of State