Search icon

C.F.L.P. 1, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C.F.L.P. 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1999 (26 years ago)
Organization Date: 21 May 1999 (26 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0474506
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 SOUTH 4TH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Mary C. Clark Manager
John M. Clark Manager

Organizer

Name Role
JOHN M. CLARK Organizer

Registered Agent

Name Role
JOHN M. CLARK Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTINA HINKLE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3351808
Trade Name:
C.F.L.P. 1, LLC

Unique Entity ID

Unique Entity ID:
FG8HELH3LVG6
CAGE Code:
89RQ1
UEI Expiration Date:
2025-12-10

Business Information

Doing Business As:
C.F.L.P. 1, LLC
Activation Date:
2024-12-13
Initial Registration Date:
2019-03-19

Assumed Names

Name Status Expiration Date
ARCADIA APARTMENTS Inactive 2009-07-07

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-02
Annual Report 2020-06-16

Court Cases

Court Case Summary

Filing Date:
2014-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE CINCINNATI SPECIALTY UNDER
Party Role:
Plaintiff
Party Name:
C.F.L.P. 1, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State