Search icon

CH Group, LLC

Company Details

Name: CH Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2018 (6 years ago)
Organization Date: 09 Nov 2018 (6 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1038807
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3900 CLASSIFIED PLACE, Louisville, KY 40218
Place of Formation: KENTUCKY

Organizer

Name Role
Denise Whittington Organizer

Registered Agent

Name Role
Denise Whittington Registered Agent

Member

Name Role
Denise Bundy Whittington Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1049052 Agent - Personal Lines Inactive - - 2019-10-23 - -
Department of Insurance DOI ID 1049052 Agent - Casualty Pending Replacement 2023-05-10 - - 2025-03-31 -
Department of Insurance DOI ID 1049052 Agent - Property Pending Replacement 2023-05-10 - - 2025-03-31 -

Assumed Names

Name Status Expiration Date
QBANAZO GROCERY STORE Inactive 2028-05-02
ECOSPLASH Active 2028-03-09
CONSEJEVIA HISPANA Inactive 2024-10-18
GENERAL CONTRACTOR GROUP Inactive 2024-10-18

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-07-30
Annual Report 2024-07-30
Annual Report Amendment 2023-11-13
Annual Report 2023-09-13
Certificate of Assumed Name 2023-05-02
Certificate of Assumed Name 2023-03-09
Annual Report 2022-09-28
Reinstatement Certificate of Existence 2022-02-10
Reinstatement 2022-02-10
Principal Office Address Change 2022-02-10

Sources: Kentucky Secretary of State