Search icon

CAC PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAC PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1995 (30 years ago)
Organization Date: 21 Aug 1995 (30 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0404492
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2221 BEIL RD., BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Organizer

Name Role
H. DAVID WALLACE Organizer

Manager

Name Role
Eleni Caddell Manager
Chad Caddell Manager

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-19
Annual Report 2023-04-24
Annual Report 2022-03-26
Registered Agent name/address change 2022-01-27

USAspending Awards / Financial Assistance

Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1001.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1001.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State