Search icon

CF PROPERTIES, LLC

Company Details

Name: CF PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2004 (20 years ago)
Organization Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0600354
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 111 Whispering Pines Cir, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Organizer

Name Role
KENNETH S. MATHEIS Organizer

Registered Agent

Name Role
Donna Farris Registered Agent

Member

Name Role
Donna Farris Member

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Principal Office Address Change 2024-06-26
Annual Report 2023-03-27
Annual Report 2022-06-30
Annual Report 2021-04-20
Annual Report 2020-05-29
Annual Report 2019-04-22
Annual Report 2018-06-06
Annual Report 2017-07-07

Sources: Kentucky Secretary of State