Search icon

Chamberlain Holdings, LLC

Company Details

Name: Chamberlain Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2011 (13 years ago)
Organization Date: 08 Nov 2011 (13 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0805137
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
DAVID C TRAVIS Manager

Organizer

Name Role
Wm Clifton Travis Organizer

Registered Agent

Name Role
CHAD DANIEL EVANS Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-11
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-03-06
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03
Registered Agent name/address change 2019-06-03
Annual Report 2018-04-16

Sources: Kentucky Secretary of State