Search icon

CBT KENTUCKY PROPERTIES, LLC

Company Details

Name: CBT KENTUCKY PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2003 (22 years ago)
Organization Date: 14 Aug 2003 (22 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0566130
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 4901 HUNT ROAD, SUITE 102, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Manager

Name Role
CHARLES TOWNSEND Manager

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

Organizer

Name Role
DANIEL P. UTT Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-03-21
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-07-06
Annual Report 2020-06-25
Annual Report 2019-06-12
Annual Report 2018-06-14
Principal Office Address Change 2017-06-15
Annual Report 2017-06-15

Sources: Kentucky Secretary of State