Name: | CLHCPA Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2012 (13 years ago) |
Organization Date: | 15 May 2012 (13 years ago) |
Last Annual Report: | 08 Jun 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0829204 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6816 Fallen Leaf Circle, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christopher L Hatcher | Registered Agent |
Name | Role |
---|---|
Christopher L Hatcher | Organizer |
Name | Role |
---|---|
Christopher L. Hatcher | Member |
Glenn Alan Long | Member |
Myron D. Fisher | Member |
William W. Upchurch | Member |
Lisa Devaughn Foley | Member |
Suzan Haughaboo Ross | Member |
Name | File Date |
---|---|
Dissolution | 2017-04-05 |
Annual Report | 2016-06-08 |
Reinstatement Certificate of Existence | 2015-09-29 |
Reinstatement | 2015-09-29 |
Reinstatement Approval Letter Revenue | 2015-09-28 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-10 |
Annual Report | 2013-01-28 |
Sources: Kentucky Secretary of State