Search icon

CNM, LLC

Company Details

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

Registered Agent

Name Role
JOHN D. RHODES, III Registered Agent

Member

Name Role
Raymond C. Dauenhauer Irr. Trust Member
Michael Schroering Member

Manager

Name Role
John Rhodes Manager

Organizer

Name Role
G. TOWNSEND UNDERHILL, III Organizer
MICHAEL SCHROERING Organizer

Filings

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