Name: | Chamberlain Pointe L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 2013 (12 years ago) |
Organization Date: | 18 Jun 2013 (12 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Managed By: | Members |
Organization Number: | 0860256 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | EVANS PROPERTY MANAGEMENT LLC, 445 BAXTER AVENUE, SUITE 200, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David C Travis | Member |
WM CLIFTON TRAVIS | Member |
Tyler Thompson | Member |
JOHN L SCHUTTE | Member |
Betty Schutte | Member |
Name | Role |
---|---|
David C Travis | Organizer |
Name | Role |
---|---|
CHAD DANIEL EVANS | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
81502 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-10-31 | 2016-10-31 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-06 |
Annual Report Amendment | 2019-07-24 |
Principal Office Address Change | 2019-06-03 |
Annual Report | 2019-06-03 |
Registered Agent name/address change | 2019-06-03 |
Sources: Kentucky Secretary of State