Search icon

CM Chevy Chase, LLC

Company Details

Name: CM Chevy Chase, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2015 (10 years ago)
Organization Date: 17 Mar 2015 (10 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0916906
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 8044 MONTGOMERY ROAD STE 600, CINCINNATI, OH 45236
Place of Formation: KENTUCKY

Manager

Name Role
Bret Caller Manager
Steven Miller Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
Katz Teller Brant & Hild Organizer

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2023-07-25
Annual Report 2023-06-07
Annual Report 2022-06-16
Registered Agent name/address change 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2021-06-07
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-28

Sources: Kentucky Secretary of State