Search icon

CIELO, LLC

Company Details

Name: CIELO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2006 (19 years ago)
Organization Date: 13 Jan 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0629774
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2600 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
MATTHEW D. WATKINS Organizer

Registered Agent

Name Role
WILLIAM ROBY Registered Agent

Manager

Name Role
WILLIAM J ROBY JR Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-02
Annual Report 2018-08-02
Principal Office Address Change 2018-06-26

Sources: Kentucky Secretary of State