Name: | CADE CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1967 (58 years ago) |
Organization Date: | 08 Aug 1967 (58 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0006961 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9902 TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Mark S Cade | Director |
SUSAN M CADE | Director |
Jean Cade | Director |
RACHEL N. CADE | Director |
ADAM B. CADE | Director |
Name | Role |
---|---|
SUSAN M. CADE | President |
Name | Role |
---|---|
MARK S. CADE | Treasurer |
Name | Role |
---|---|
MARK S. CADE | Registered Agent |
Name | Role |
---|---|
JEAN CADE | Secretary |
Name | Role |
---|---|
JEAN CADE | Signature |
CECIL CADE | Signature |
Name | Role |
---|---|
RACHEL N. CADE | Vice President |
Name | Role |
---|---|
CECIL S. CADE | Incorporator |
JEAN CADE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-04 |
Annual Report | 2021-05-06 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-24 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14794580 | 0452110 | 1984-07-16 | HWY 621 N, FRANKLIN, KY, 42134 | |||||||||||
|
Sources: Kentucky Secretary of State