Search icon

Chamberlain Pointe L.L.C.

Company Details

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

Member

Name Role
David C Travis Member
WM CLIFTON TRAVIS Member
Tyler Thompson Member
JOHN L SCHUTTE Member
Betty Schutte Member

Organizer

Name Role
David C Travis Organizer

Registered Agent

Name Role
CHAD DANIEL EVANS Registered Agent

Permits

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
Document Name KYR10L009 Coverage Letter.pdf
Date 2016-11-01
Document Download

Filings

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