Search icon

CHRIS DRIVE, LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Dustin Burnett Manager

Member

Name Role
Chad Burnett Member

Registered Agent

Name Role
DUSTIN BURNETT Registered Agent

Organizer

Name Role
CHAD BURNETT Organizer
DUSTIN BURNETT Organizer

Filings

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