Name: | CNM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1999 (25 years ago) |
Organization Date: | 01 Nov 1999 (25 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0482697 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8607 SMYRNA PKWY, SUITE 106, LOUISVILLE, KY 40228-3304 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D. RHODES, III | Registered Agent |
Name | Role |
---|---|
Raymond C. Dauenhauer Irr. Trust | Member |
Michael Schroering | Member |
Name | Role |
---|---|
John Rhodes | Manager |
Name | Role |
---|---|
G. TOWNSEND UNDERHILL, III | Organizer |
MICHAEL SCHROERING | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-03 |
Annual Report | 2022-06-16 |
Annual Report Amendment | 2021-02-12 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-21 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-21 |
Sources: Kentucky Secretary of State