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 |
Name | Role |
---|---|
Michael S. Carpenter | Member |
William P. Gatti | Member |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Action |
---|---|
CARGATT MERGER, LLC | Old Name |
CARGATT, INC. | Merger |
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