Name: | CEDCO PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2001 (23 years ago) |
Organization Date: | 20 Sep 2001 (23 years ago) |
Last Annual Report: | 17 Jan 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0522777 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2517 PLANTSIDE DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAWN WOOSLEY | Registered Agent |
Name | Role |
---|---|
Edward M. Berry | Manager |
Claude A. Berry III | Manager |
Dale R. Berry | Manager |
Name | Role |
---|---|
WILLIAM J COOPER JR | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Annual Report | 2024-01-08 |
Annual Report | 2023-01-10 |
Annual Report | 2022-01-18 |
Annual Report | 2021-01-11 |
Annual Report | 2020-01-20 |
Annual Report | 2019-01-08 |
Reinstatement | 2018-09-24 |
Reinstatement Approval Letter Revenue | 2018-09-24 |
Registered Agent name/address change | 2018-09-24 |
Sources: Kentucky Secretary of State