Search icon

C & A VENTURES, LLC

Company Details

Name: C & A VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1999 (26 years ago)
Organization Date: 26 Apr 1999 (26 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0473169
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 306 Mill Stream Pl., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael L. Carter Registered Agent

Member

Name Role
Ron Anderson Member
Kim Anderson Member
Cindy Carter Member
Michael L Carter Member

Organizer

Name Role
RONNIE R. ANDERSON Organizer
MICHAEL L. CARTER Organizer

Filings

Name File Date
Annual Report 2024-08-06
Reinstatement 2023-11-13
Registered Agent name/address change 2023-11-13
Principal Office Address Change 2023-11-13
Reinstatement Certificate of Existence 2023-11-13

Sources: Kentucky Secretary of State