Search icon

CAPCAT, LLC

Headquarter

Company Details

Name: CAPCAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2003 (22 years ago)
Organization Date: 02 Jun 2003 (22 years ago)
Last Annual Report: 01 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0561174
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 212 D OLD FORT ROAD, STANFORD, KY 40484
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CAPCAT, LLC, MINNESOTA 83764c03-8806-e311-be65-001ec94ffe7f MINNESOTA

Registered Agent

Name Role
CARL EDWARD ROBBINS Registered Agent

Organizer

Name Role
CARLA NELL ADAMS Organizer
CARL EDWARD ROBBINS Organizer

Filings

Name File Date
Dissolution 2017-06-22
Principal Office Address Change 2016-06-01
Annual Report 2016-06-01
Registered Agent name/address change 2015-05-12
Annual Report 2015-05-12
Registered Agent name/address change 2014-02-24
Annual Report 2014-02-24
Annual Report 2013-06-25
Annual Report 2012-06-14
Annual Report 2011-02-07

Sources: Kentucky Secretary of State