Name: | CAWOOD CAPITAL MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2003 (22 years ago) |
Organization Date: | 08 Apr 2003 (22 years ago) |
Last Annual Report: | 09 May 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0557803 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4093 PEPPERTREE DR., LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER A. CAWOOD | Registered Agent |
Name | Role |
---|---|
Christopher Cawood | Member |
Elizabeth Cawood | Member |
Name | Role |
---|---|
DONALD T. PRATHER | Organizer |
Name | Status | Expiration Date |
---|---|---|
AUTO CREDIT OF KENTUCKY | Inactive | 2013-04-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-09 |
Annual Report | 2010-06-11 |
Annual Report | 2009-09-02 |
Registered Agent name/address change | 2008-07-23 |
Annual Report | 2008-07-14 |
Name Renewal | 2007-10-25 |
Annual Report | 2007-02-26 |
Principal Office Address Change | 2007-02-26 |
Annual Report | 2006-03-18 |
Sources: Kentucky Secretary of State