Search icon

CHL Enterprises, L.L.C.

Company Details

Name: CHL Enterprises, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2011 (14 years ago)
Organization Date: 22 Apr 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0790012
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 338 N Maple Ave , Danville , KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNE S. WESTERFIELD Registered Agent

Member

Name Role
Leigh Westerfield Lopez Member
Anne S WESTERFIELD Member

Organizer

Name Role
Anne S Westerfield Organizer

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-17
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report 2020-03-13

Sources: Kentucky Secretary of State