Search icon

CCSH II LLC

Company Details

Name: CCSH II LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2017 (8 years ago)
Organization Date: 05 Sep 2017 (8 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0995772
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1412 WILLOW AVE, UNIT 24, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
SPENCER HARPER III Manager

Registered Agent

Name Role
SPENCER HARPER III Registered Agent

Organizer

Name Role
TIMOTHY J. EIFLER Organizer

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2024-06-14
Principal Office Address Change 2024-06-14
Annual Report 2023-06-13
Annual Report 2022-06-30
Annual Report 2021-04-28
Annual Report 2020-03-24
Reinstatement Certificate of Existence 2019-02-07
Reinstatement 2019-02-07
Reinstatement Approval Letter Revenue 2019-02-07

Sources: Kentucky Secretary of State