Search icon

CARGATT LLC

Company Details

Name: CARGATT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 20 Apr 2004 (21 years ago)
Managed By: Managers
Organization Number: 0527983
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1400 REGAL SPRINGS CT., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Michael S. Carpenter Member
William P. Gatti Member

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Former Company Names

Name Action
CARGATT MERGER, LLC Old Name
CARGATT, INC. Merger

Filings

Name File Date
Agent Resignation 2018-10-09
Agent Resignation 2018-10-09
Administrative Dissolution 2005-11-01
Annual Report 2003-06-25
Annual Report 2002-04-22
Articles of Organization 2001-12-28
Articles of Merger 2001-12-28
Annual Report 2001-05-01
Annual Report 2000-04-28
Articles of Incorporation 1999-12-21

Sources: Kentucky Secretary of State