Name: | CHRIS DRIVE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2016 (9 years ago) |
Organization Date: | 02 Feb 2016 (9 years ago) |
Last Annual Report: | 03 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0943076 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 1257 NANCE ROAD, HICKORY, KY 42051 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NFV5N3LULWC7 | 2023-05-24 | 1257 NANCE ROAD, HICKORY, KY, 42051, USA | 1257 NANCE ROAD, HICKORY, KY, 42051, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | chrisdrrentals.com |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-06-07 |
Initial Registration Date | 2022-05-24 |
Entity Start Date | 2016-01-26 |
Fiscal Year End Close Date | Dec 22 |
Service Classifications
NAICS Codes | 237210, 493110, 624229, 814110 |
Product and Service Codes | X1JZ, X1PC, X1PZ, X1QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER BEASLEY |
Address | 1104 PARIS ROAD, MAYFIELD, KY, 42066, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER BEASLEY |
Address | 1104 PARIS ROAD, MAYFIELD, KY, 42066, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Dustin Burnett | Manager |
Name | Role |
---|---|
Chad Burnett | Member |
Name | Role |
---|---|
DUSTIN BURNETT | Registered Agent |
Name | Role |
---|---|
CHAD BURNETT | Organizer |
DUSTIN BURNETT | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-03 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-12 |
Annual Report | 2021-02-23 |
Annual Report | 2020-07-17 |
Annual Report | 2019-01-29 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-06 |
Articles of Organization (LLC) | 2016-02-02 |
Sources: Kentucky Secretary of State