Search icon

CC7, LLC

Company Details

Name: CC7, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2003 (22 years ago)
Organization Date: 30 Sep 2003 (22 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0569193
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14932 LANDMARK DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
A. F. MANLEY Registered Agent

Member

Name Role
FES Properties Member
Target 2010, INc Member

Organizer

Name Role
AF MANLEY Organizer

Filings

Name File Date
Dissolution 2025-02-01
Annual Report 2024-03-19
Principal Office Address Change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Principal Office Address Change 2020-12-12
Annual Report 2020-04-25
Principal Office Address Change 2020-04-25

Sources: Kentucky Secretary of State