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 |
Name | Role |
---|---|
Robert L Cole | Registered Agent |
Name | Role |
---|---|
HUGH GABBARD | Member |
BOB COLE | Member |
TOM C HARPER | Member |
Name | Role |
---|---|
ROBERT L. COLE | Organizer |
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