Search icon

CAVGATE, LLC

Company Details

Name: CAVGATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Jul 1998 (27 years ago)
Organization Date: 29 Jul 1998 (27 years ago)
Last Annual Report: 28 Jun 2002 (23 years ago)
Managed By: Managers
Organization Number: 0460010
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: HEMMER, SPOOR, PANGBURN, DEFRANK, & KASSON PLLC, 250 GRANDVIEW DR., STE 200, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
CAVALEAR - KENTUCKY LLC Manager

Organizer

Name Role
JOHN C. MIDDLETON Organizer

Registered Agent

Name Role
RICHARD D. SPOOR Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10
Annual Report 2001-08-14
Annual Report 2000-08-23
Principal Office Address Change 2000-06-29
Statement of Change 2000-06-29
Annual Report 1999-08-26
Articles of Organization 1998-07-29

Sources: Kentucky Secretary of State