Search icon

CA GP, LLC

Company Details

Name: CA GP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 2006 (19 years ago)
Organization Date: 19 Sep 2006 (19 years ago)
Last Annual Report: 11 Jan 2013 (12 years ago)
Managed By: Members
Organization Number: 0647309
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 3524 GEORGETOWN CIRCLE, LOUSIVILLE, KY 40215
Place of Formation: KENTUCKY

Member

Name Role
Dee Jones Bauer Member

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Registered Agent

Name Role
SARAH GRIDER CRONAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-01-11
Reinstatement Certificate of Existence 2012-10-05
Reinstatement 2012-10-05
Reinstatement Approval Letter Revenue 2012-10-05
Administrative Dissolution 2012-09-11
Annual Report 2011-04-21
Annual Report 2010-07-19
Principal Office Address Change 2009-07-31
Annual Report 2009-02-19

Sources: Kentucky Secretary of State