Search icon

CDTIC ACQUISITION, LLC

Company Details

Name: CDTIC ACQUISITION, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 2007 (18 years ago)
Authority Date: 11 Sep 2007 (18 years ago)
Last Annual Report: 23 Apr 2008 (17 years ago)
Organization Number: 0673349
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 700 CENTRAL AVENUE, LOUISVILLE, KY 40208
Place of Formation: DELAWARE

Manager

Name Role
VERNON D NIVEN, III Manager
BRANLEY K BLACKWELL Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
BRADLEY K. BLACKWELL Organizer

Signature

Name Role
BRADLEY K BLACKWELL Signature

Assumed Names

Name Status Expiration Date
RACELINEBET Inactive 2012-09-11
TSNNET Inactive 2012-09-11
THROUGHBET Inactive 2012-09-11
AMERICAN TAB Inactive 2012-09-11
BRISNET Inactive 2012-09-11
AMTAB Inactive 2012-09-11
A-TAB Inactive 2012-09-11
BLOODSTOCK RESEARCH INFORMATION SERVICES Inactive 2012-09-11
BRISNET VERISIGN ACCOUNT Inactive 2012-09-11
TRACKSTAT Inactive 2012-09-11

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-04-23
Application for Certificate of Authority 2007-09-11
Certificate of Assumed Name 2007-09-11
Certificate of Assumed Name 2007-09-11
Certificate of Assumed Name 2007-09-11
Certificate of Assumed Name 2007-09-11
Certificate of Assumed Name 2007-09-11
Certificate of Assumed Name 2007-09-11
Certificate of Assumed Name 2007-09-11

Sources: Kentucky Secretary of State