Search icon

Cherokee Hills KY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cherokee Hills KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Dec 2014 (11 years ago)
Organization Date: 24 Dec 2014 (11 years ago)
Last Annual Report: 28 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0905776
Principal Office: 4000 KEY TOWER, 127 PUBLIC SQUARE, CLEVELAND, OH 44114
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT Corporation Registered Agent

Manager

Name Role
Frank T. Sinito Manager

Organizer

Name Role
Andrew Perry Organizer

Member

Name Role
Cherokee Hills Investment, LLC Member

Unique Entity ID

CAGE Code:
7F2P0
UEI Expiration Date:
2020-06-09

Business Information

Activation Date:
2019-04-11
Initial Registration Date:
2015-07-22

Commercial and government entity program

CAGE number:
7F2P0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2025-06-04
SAM Expiration:
2021-11-30

Contact Information

POC:
ALAN WECKERLY

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-28
Annual Report 2022-05-13
Annual Report 2021-06-02
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2025-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
205120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
733669.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
726126.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-05-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
9830.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
6490.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State