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 |
Name | Role |
---|---|
VERNON D NIVEN, III | Manager |
BRANLEY K BLACKWELL | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BRADLEY K. BLACKWELL | Organizer |
Name | Role |
---|---|
BRADLEY K BLACKWELL | Signature |
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 |
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