Search icon

CHS PARTNERS, LLC

Company Details

Name: CHS PARTNERS, LLC
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: 12 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0860273
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 45 Fairfield Avenue, Suite 200, Bellevue, KY 41073
Place of Formation: KENTUCKY

Organizer

Name Role
Mike Brandy Organizer

Registered Agent

Name Role
DRESSMAN BENZINGER LAVELLE PSC Registered Agent

Manager

Name Role
Michael T Brandy Manager

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-22
Annual Report 2022-06-07
Registered Agent name/address change 2022-02-15
Annual Report 2021-06-21
Annual Report 2020-06-04
Annual Report 2019-05-23
Annual Report 2018-05-18
Annual Report 2017-03-28
Annual Report 2016-03-21

Sources: Kentucky Secretary of State