Name: | CDP VENTURES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Aug 2002 (23 years ago) |
Authority Date: | 19 Aug 2002 (23 years ago) |
Last Annual Report: | 15 Feb 2006 (19 years ago) |
Branch of: | CDP VENTURES, LLC, MISSISSIPPI (Company Number 722381) |
Organization Number: | 0542941 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8317 LAKE SUPERIOR DRIVE, LOUISVILLE, KY 40291 |
Place of Formation: | MISSISSIPPI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHASSITY R. COOK | Manager |
PAUL L. PICKETT | Manager |
DEANA M. PICKETT | Manager |
PSS PROPERTY OVERSIG | Manager |
PAUL S. STANFORD | Manager |
Name | Role |
---|---|
Paul S Stanford | Signature |
Name | Role |
---|---|
PAUL S. STANFORD | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-26 |
Annual Report | 2006-02-15 |
Annual Report | 2005-03-16 |
Annual Report | 2003-04-15 |
Application for Certificate of Authority | 2002-08-19 |
Sources: Kentucky Secretary of State