Annual Report LLC
|
Filed
|
2024-03-05
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2023-04-08
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2022-03-20
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2021-04-14
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2020-04-15
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2019-04-03
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2018-05-25
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2017-04-13
|
Annual Report For NLCH, LLC
|
Annual Report LLC
|
Filed
|
2016-11-01
|
Annual Report For NLCH, LLC
|
Amendment Form
|
Filed
|
2016-11-01
|
Amendment For NLCH, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2016-06-12
|
Amendment For NLCH, LLC
|
Agent Resignation
|
Filed
|
2016-06-12
|
Agent Resignation For Eaton, Corinna
|
Annual Report LLC
|
Filed
|
2015-10-02
|
Annual Report For NLCH, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2014-01-22
|
Annual Report LLC
|
Formation Form
|
Filed
|
2012-12-07
|
Formation
|