Search icon

CT HOLDINGS, LLC

Company Details

Name: CT HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2001 (24 years ago)
Organization Date: 10 May 2001 (24 years ago)
Last Annual Report: 26 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 0515643
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 545 S 3rd Street, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Manager

Name Role
Christopher L Dischinger Manager
Mark A Lechner Manager

Organizer

Name Role
DAVID E. BUECHLER Organizer

Filings

Name File Date
Annual Report 2024-09-26
Principal Office Address Change 2023-06-23
Annual Report 2023-06-23
Annual Report 2022-06-22
Annual Report 2021-05-24
Registered Agent name/address change 2020-07-20
Annual Report 2020-03-25
Annual Report 2019-06-17
Annual Report 2018-06-29
Annual Report 2017-06-26

Sources: Kentucky Secretary of State