Search icon

CBD, LLC

Company Details

Name: CBD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1998 (26 years ago)
Organization Date: 04 Dec 1998 (26 years ago)
Last Annual Report: 31 May 2013 (12 years ago)
Managed By: Members
Organization Number: 0465581
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4229 BARDSTOWN ROAD, SUITE 205, LOUSIVILLE, KY 40218
Place of Formation: KENTUCKY

President

Name Role
Lawrence A Shapin President

Vice President

Name Role
Neal F Harding Vice President

Secretary

Name Role
Lawrence A Shapin Secretary

Treasurer

Name Role
Lawrence A Shapin Treasurer

Director

Name Role
STEVEN R. BERG Director

Incorporator

Name Role
STEVEN R. BERG Incorporator

Registered Agent

Name Role
WILLIAM A. WHITMAN, A-C-R-E Registered Agent

Former Company Names

Name Action
CEEBEEDEE, LLC Old Name
CBD, INC. Merger

Filings

Name File Date
Dissolution 2014-01-03
Annual Report 2013-05-31
Registered Agent name/address change 2012-06-28
Principal Office Address Change 2012-06-28
Annual Report 2012-06-28
Annual Report 2011-02-20
Principal Office Address Change 2010-08-13
Registered Agent name/address change 2010-08-13
Annual Report 2010-07-05
Annual Report 2009-08-04

Sources: Kentucky Secretary of State