Search icon

CABA, LLC

Company Details

Name: CABA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Mar 2004 (21 years ago)
Organization Date: 26 Mar 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0582295
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 East Main St., Suite 130, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert L Cole Registered Agent

Member

Name Role
HUGH GABBARD Member
BOB COLE Member
TOM C HARPER Member

Organizer

Name Role
ROBERT L. COLE Organizer

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2024-03-04
Annual Report Amendment 2023-07-03
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-03-01
Annual Report 2020-02-25
Annual Report 2019-04-23

Sources: Kentucky Secretary of State