Search icon

C.P. PARTNERS, LLC

Company Details

Name: C.P. PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 2005 (20 years ago)
Organization Date: 09 Feb 2005 (20 years ago)
Last Annual Report: 12 Apr 2011 (14 years ago)
Managed By: Managers
Organization Number: 0605692
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1636 W. MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
VINCENT F HEUSER JR Registered Agent

Manager

Name Role
James M Willman Manager
Mark D Willman Manager

Organizer

Name Role
STEPHEN R. SOLOMON Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-04-12
Reinstatement 2011-04-12
Registered Agent name/address change 2011-04-12
Administrative Dissolution 2009-11-03
Annual Report 2008-09-08
Annual Report Amendment 2007-11-12
Annual Report 2007-06-27
Statement of Change 2007-06-26
Principal Office Address Change 2007-06-26

Sources: Kentucky Secretary of State