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 |
Name | Role |
---|---|
ANNE S. WESTERFIELD | Registered Agent |
Name | Role |
---|---|
Leigh Westerfield Lopez | Member |
Anne S WESTERFIELD | Member |
Name | Role |
---|---|
Anne S Westerfield | Organizer |
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