Name: | CMORT, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2000 (24 years ago) |
Organization Date: | 20 Nov 2000 (24 years ago) |
Last Annual Report: | 13 Jun 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0505654 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 25 TOWN CENTER BOULEVARD, SUITE 201, COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD J. RUBERG | Registered Agent |
Name | Role |
---|---|
Donald J. Ruberg | Member |
Arnold S. Taylor | Member |
David B. Sloan | Member |
Gary J. Sergent | Member |
Michael K. Ruberg | Member |
Michael J. O'Hara | Member |
Suzanne M. Cassidy | Member |
Name | Role |
---|---|
DONALD J. RUBERG | Organizer |
Name | File Date |
---|---|
Dissolution | 2024-06-23 |
Annual Report | 2023-06-13 |
Annual Report | 2022-04-22 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-11 |
Annual Report | 2017-06-07 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-14 |
Sources: Kentucky Secretary of State