Search icon

CARTER CHAMBERLAIN I, LLC

Company Details

Name: CARTER CHAMBERLAIN I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2008 (17 years ago)
Organization Date: 16 Jan 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0683274
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 2721 FLAT ROCK ROAD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
DONALD E. CARTER Member
RONALD L. CARTER Member
Melinda Beth Bellucci Member
Andrew Scott Carter Member

Organizer

Name Role
DONALD E. CARTER Organizer

Registered Agent

Name Role
DONALD E. CARTER Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report Amendment 2024-03-12
Annual Report 2024-03-08
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-03-31
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-13
Annual Report 2017-05-16

Sources: Kentucky Secretary of State