Search icon

CHG PROPERTIES L.L.C.

Company Details

Name: CHG PROPERTIES L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2019 (6 years ago)
Organization Date: 12 Mar 2019 (6 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1051490
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 600 Washington Ave, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joe Bristow Registered Agent

Organizer

Name Role
Larry Paul Geiger Organizer

Member

Name Role
Carmine Michael Mazzei Member
Larry Paul Geiger Jr Member
Joseph Michael Bristow Member

Former Company Names

Name Action
Matowgei Properties L.L.C. Old Name

Assumed Names

Name Status Expiration Date
CHG Properties Inactive 2024-03-20

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-04-13
Annual Report 2020-10-05
Amendment 2019-04-18
Certificate of Withdrawal of Assumed Name 2019-04-12
Certificate of Assumed Name 2019-03-20

Sources: Kentucky Secretary of State