Name: | CHEVY CHASE TRAINERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2008 (17 years ago) |
Organization Date: | 24 Jan 2008 (17 years ago) |
Last Annual Report: | 11 Mar 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0683791 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 534 MARYLAND AVE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Field VanMeter 111 | Manager |
Name | Role |
---|---|
YOLANDA BABER | Organizer |
Name | Role |
---|---|
THOMAS FIELD VANMETER 111 | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CHEVY CHASE TRAINERS | Inactive | 2018-02-04 |
Name | File Date |
---|---|
Dissolution | 2014-12-23 |
Annual Report | 2014-03-11 |
Annual Report | 2013-06-25 |
Name Renewal | 2013-01-19 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-06 |
Annual Report | 2010-05-07 |
Annual Report | 2009-06-18 |
Principal Office Address Change | 2009-02-04 |
Registered Agent name/address change | 2009-01-26 |
Sources: Kentucky Secretary of State