Search icon

CHICKEN CHAMPS LLC

Company Details

Name: CHICKEN CHAMPS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 2016 (9 years ago)
Organization Date: 11 Oct 2016 (9 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0965094
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9415 DEERFOOT TRACE, B07-101, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
SHELINA SIMPSON Manager

Registered Agent

Name Role
SHELINA SIMPSON Registered Agent

Organizer

Name Role
SHELIA SIMPSON Organizer
ALONZO SIMPSON Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-06-29
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-06-28
Reinstatement Certificate of Existence 2018-04-05
Reinstatement 2018-04-05
Reinstatement Approval Letter Revenue 2018-04-05
Principal Office Address Change 2018-04-05
Registered Agent name/address change 2018-04-05

Sources: Kentucky Secretary of State