Search icon

CHEROKEE HILLS, LLC

Headquarter

Company Details

Name: CHEROKEE HILLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2011 (13 years ago)
Organization Date: 18 Nov 2011 (13 years ago)
Last Annual Report: 30 Jan 2025 (a month ago)
Managed By: Members
Organization Number: 0805863
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 3600 River Ridge Cove , Prospect, KY 40059
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CHEROKEE HILLS, LLC, FLORIDA M20000008688 FLORIDA

Organizer

Name Role
HEATH HARRIS Organizer

Registered Agent

Name Role
Anthony Waits Registered Agent

Member

Name Role
Kelly O'Daniel Member

Filings

Name File Date
Annual Report 2025-01-30
Principal Office Address Change 2024-12-08
Registered Agent name/address change 2024-12-08
Annual Report Amendment 2024-12-08
Annual Report 2024-06-25
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-29
Annual Report 2021-04-05
Annual Report 2020-06-30

Sources: Kentucky Secretary of State