Search icon

COBALT PUBLISHING, LLC

Company Details

Name: COBALT PUBLISHING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 20 Jul 2006 (19 years ago)
Managed By: Managers
Organization Number: 0575097
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E. MAIN ST., #200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
David M. Roth, PLLC Registered Agent

Manager

Name Role
Jonathan S Blue Manager

Organizer

Name Role
DAVID M. ROTH Organizer

Filings

Name File Date
Articles of Merger 2006-10-19
Annual Report 2006-07-20
Principal Office Address Change 2005-07-15
Annual Report 2005-06-23
Articles of Organization 2003-12-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91ZRS07M0005 2008-05-13 2008-05-01 2008-05-01
Unique Award Key CONT_AWD_W91ZRS07M0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SPANISH YELLOW PAGES
NAICS Code 511140: DIRECTORY AND MAILING LIST PUBLISHERS
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient COBALT PUBLISHING LLC
UEI EK2AJZJKGD99
Legacy DUNS 147551589
Recipient Address 445 E MARKET ST, LOUISVILLE, 402026102, UNITED STATES

Sources: Kentucky Secretary of State