Search icon

THE CAMBRIDGE GROUP, LLC

Company Details

Name: THE CAMBRIDGE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Jun 1997 (28 years ago)
Organization Date: 30 Jun 1997 (28 years ago)
Last Annual Report: 20 Mar 2003 (22 years ago)
Managed By: Members
Organization Number: 0435187
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2300 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
J Carson Evans Member
Paul T Ferrell Member
Joseph B Nicholson Member

Organizer

Name Role
PAUL T. FERRELL Organizer

Registered Agent

Name Role
PAUL T. FERRELL, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-12-16
Annual Report 2003-05-06
Principal Office Address Change 2003-04-21
Annual Report 2002-05-09

Sources: Kentucky Secretary of State