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

Member

Name Role
Carl Edward Robbins Member

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