Search icon

C.F.L.P. 2, LLC

Company Details

Name: C.F.L.P. 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2000 (24 years ago)
Organization Date: 16 Nov 2000 (24 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0505471
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 SOUTH 4TH ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. CLARK Registered Agent

Manager

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

Organizer

Name Role
JOHN M. CLARK Organizer

Assumed Names

Name Status Expiration Date
CLIFTON VILLAGE Inactive 2024-10-08

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-06-02
Annual Report 2020-08-27
Unhonored Check Letter 2020-07-28
Certificate of Assumed Name 2019-10-08
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-07-05

Sources: Kentucky Secretary of State