Search icon

Cheatham Elliott, LLC

Company Details

Name: Cheatham Elliott, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2010 (15 years ago)
Organization Date: 28 Jan 2010 (15 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0755252
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 530 PRIMROSE WAY, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
MARY ANN CHEATHAM Member
GREGORY ELLIOTT Member

Organizer

Name Role
Gregory Elliott Organizer

Registered Agent

Name Role
GREGORY ELLIOTT Registered Agent

Filings

Name File Date
Dissolution 2022-03-21
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-06-07
Annual Report 2018-02-26
Registered Agent name/address change 2017-05-01
Principal Office Address Change 2017-05-01
Annual Report 2017-05-01
Annual Report 2016-03-29
Annual Report 2015-05-11

Sources: Kentucky Secretary of State