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 |
Name | Role |
---|---|
JOHN M. CLARK | Registered Agent |
Name | Role |
---|---|
Mary C. Clark | Manager |
John M. Clark | Manager |
Todd Clark | Manager |
Name | Role |
---|---|
JOHN M. CLARK | Organizer |
Name | Status | Expiration Date |
---|---|---|
CLIFTON VILLAGE | Inactive | 2024-10-08 |
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