Search icon

Chief Properties LLC

Company Details

Name: Chief Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 2014 (11 years ago)
Organization Date: 30 Jun 2014 (11 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Managed By: Managers
Organization Number: 0891000
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 222 COLLEGE HILL DR, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRAD ALLEN CARPER Registered Agent

Manager

Name Role
Brad Allen Carper Manager
Paul Morgan Manager

Organizer

Name Role
Brad Allen Carper Organizer

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-07-01
Annual Report 2018-06-13
Annual Report 2017-08-02
Annual Report 2016-06-04
Registered Agent name/address change 2015-01-05
Principal Office Address Change 2015-01-05
Annual Report 2015-01-05

Sources: Kentucky Secretary of State