Search icon

Cherokee Triangle Partners, LLC

Company Details

Name: Cherokee Triangle Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 2016 (8 years ago)
Organization Date: 23 Nov 2016 (8 years ago)
Last Annual Report: 11 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0968961
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3738 LEXINGTON ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Robert C Auerbach Manager

Member

Name Role
Benjamin James Botkins Member

Registered Agent

Name Role
Benjamin J Botkins Registered Agent

Organizer

Name Role
Benjamin J Botkins Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-11
Annual Report 2022-05-02
Annual Report 2021-05-21
Annual Report 2020-02-12
Principal Office Address Change 2020-01-31
Annual Report 2019-06-21
Annual Report 2018-06-14
Annual Report 2017-07-20

Sources: Kentucky Secretary of State