Search icon

CEDAR DEVELOPMENT, LLC

Company Details

Name: CEDAR DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 2005 (20 years ago)
Organization Date: 09 May 2005 (20 years ago)
Last Annual Report: 20 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0612598
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13115 AIKEN ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE ABBOTT Registered Agent

Manager

Name Role
Joe Abbott (Co-Trustee of the Shirley Holloway Trust) Manager
David Abbott (Co-Trustee of the Shirley Holloway Trust) Manager
Wayne Bishop (Co-Trustee of the Shirley Holloway Trust) Manager

Organizer

Name Role
DAVID A. BLACK Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-20
Annual Report 2021-04-05
Annual Report 2020-07-07
Annual Report 2019-04-30
Principal Office Address Change 2019-04-23
Registered Agent name/address change 2019-04-23
Annual Report 2018-04-18
Annual Report 2017-04-05
Annual Report 2016-08-15

Sources: Kentucky Secretary of State