Search icon

Chandler T., Chamberlin J., and C. Michael Davenport Blessings, LLC

Company Details

Name: Chandler T., Chamberlin J., and C. Michael Davenport Blessings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2009 (15 years ago)
Organization Date: 28 Dec 2009 (15 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0750415
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: #4 THOREAU DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
C. MICHAEL DAVENPORT Member
CHANDLER T. DAVENPORT Member
CHAMBERLIN J. DAVENPORT Member

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Organizer

Name Role
Robert E Rich Organizer

Former Company Names

Name Action
Chandler T., Chamberlin J., and C. Michael Davenport Blessings, LLC Merger

Filings

Name File Date
Annual Report 2019-05-29
Annual Report 2018-05-08
Annual Report 2017-04-26
Annual Report 2016-04-27
Annual Report 2015-05-14
Annual Report 2014-02-06
Annual Report 2013-03-15
Registered Agent name/address change 2013-01-17
Reinstatement Certificate of Existence 2012-11-08
Reinstatement 2012-11-08

Sources: Kentucky Secretary of State