Search icon

CMORT, L.L.C.

Company Details

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

Registered Agent

Name Role
DONALD J. RUBERG Registered Agent

Member

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

Organizer

Name Role
DONALD J. RUBERG Organizer

Filings

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