Search icon

CHDA PROPERTIES, LLC

Company Details

Name: CHDA PROPERTIES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 2009 (16 years ago)
Authority Date: 16 Jun 2009 (16 years ago)
Last Annual Report: 17 Aug 2012 (13 years ago)
Organization Number: 0731967
Principal Office: 11650 OLIO RD STE 1000-351, FISHERS, IN 46037
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Doris Albright Manager
Connie J Hobbs Manager

Organizer

Name Role
CONNIE J. HOBBS Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-08-17
Registered Agent name/address change 2011-07-20
Principal Office Address Change 2011-07-20
Annual Report 2011-07-20
Annual Report 2010-06-25
Certificate of Authority (LLC) 2009-06-16

Sources: Kentucky Secretary of State