Name: | CHIPS INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2016 (8 years ago) |
Organization Date: | 19 Dec 2016 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0970864 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | BRADLEY J. SCOTT, 1192 Finney Drive, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Houlihan | Member |
Isaac Van Meter | Member |
Jeff Monohan | Member |
Scott Mattmiller | Member |
Kimbal Ford | Member |
Jeff Brittingham | Member |
J. Gatewood Bell | Member |
William S Chapman | Member |
Charles D Chambers | Member |
Bradley J. Scott | Member |
Name | Role |
---|---|
SCOTT MATTMILLER | Registered Agent |
Name | Role |
---|---|
M SCOTT MATTMILLER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-05 |
Annual Report | 2021-03-02 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State