Search icon

Cherokee Springs, LLC

Company Details

Name: Cherokee Springs, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2016 (9 years ago)
Organization Date: 28 Mar 2016 (9 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0948357
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1576 Cherokee Road Unit 8, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. Earl Reed Registered Agent
Jill L. Force Registered Agent

Member

Name Role
Walter Earl Reed Member

Organizer

Name Role
W. Earl Reed III Organizer

Filings

Name File Date
Annual Report 2025-03-18
Principal Office Address Change 2025-03-18
Registered Agent name/address change 2025-03-18
Annual Report 2024-02-12
Annual Report 2023-09-02
Registered Agent name/address change 2023-09-02
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-03-12
Annual Report 2019-05-01

Sources: Kentucky Secretary of State