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 |
Name | Role |
---|---|
J Carson Evans | Member |
Paul T Ferrell | Member |
Joseph B Nicholson | Member |
Name | Role |
---|---|
PAUL T. FERRELL | Organizer |
Name | Role |
---|---|
PAUL T. FERRELL, INC. | Registered Agent |
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