Search icon

CHP Main Cross, LLC

Company Details

Name: CHP Main Cross, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2012 (12 years ago)
Organization Date: 31 Oct 2012 (12 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0841758
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 East RiverCenter Boulevard, Suite 1150, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Member

Name Role
Jeffrey Reed Member
Andy Hall Member
Lance Sutherland Member

Organizer

Name Role
David Schultz Organizer

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-05
Annual Report 2023-03-14
Annual Report 2022-03-25
Registered Agent name/address change 2022-01-18
Annual Report 2021-04-22
Annual Report 2020-01-16
Reinstatement 2019-07-01
Reinstatement Certificate of Existence 2019-07-01
Administrative Dissolution 2013-09-28

Sources: Kentucky Secretary of State