Name: | CSC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 21 Sep 2004 (21 years ago) |
Organization Date: | 21 Sep 2004 (21 years ago) |
Last Annual Report: | 28 Feb 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0595411 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6801 PRESTON HIGHWAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES FASSLER | Organizer |
Name | Role |
---|---|
Marc Maguire | Manager |
James Maguire | Manager |
Name | Role |
---|---|
james Maguire | Signature |
Name | Role |
---|---|
MARC MAGUIRE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399670 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2006-12-21 | - | - |
Department of Insurance | DOI ID 399670 | Agent - Credit Life & Health | Inactive | 1997-07-24 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
CSC, LLC | Merger |
THE CAR STORE LLC | Old Name |
CNAC OF KENTUCKY, LLC | Old Name |
AUTO ACCEPTANCE, LLC | Old Name |
CNAC TEMPORARY, LLC | Old Name |
CNAC OF KENTUCKY, INC. | Merger |
AUTO ACCEPTANCE CORPORATION | Merger |
DODGE WORLD, INC. | Old Name |
SUTTON'S TRI-CITY MOTORS, INC. | Merger |
AUTO INTERIM, LLC | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2012-09-18 |
Annual Report | 2008-02-28 |
Statement of Change | 2007-04-02 |
Annual Report | 2007-03-28 |
Amendment | 2006-02-16 |
Sources: Kentucky Secretary of State