Search icon

CHENOWETH SPRINGS TWO, LLC

Company Details

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

Manager

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
BEN ALLEN THOMAS, JR. Organizer

Filings

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