Search icon

CHS HOLDINGS, LLC

Company Details

Name: CHS HOLDINGS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2011 (13 years ago)
Authority Date: 21 Nov 2011 (13 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Organization Number: 0806079
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1022 AMIET ROAD, HENDERSON, KY 42420
Place of Formation: INDIANA

Member

Name Role
Bernard J Hogan, Jr. Member

Registered Agent

Name Role
LINDA FRANK Registered Agent

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-05-22
Annual Report 2023-03-30
Annual Report 2022-03-23
Annual Report 2021-02-11
Principal Office Address Change 2020-02-13
Annual Report 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2019-06-24
Annual Report 2018-04-16

Sources: Kentucky Secretary of State