Search icon

CEDAR GROVE CENTER, LLC

Company Details

Name: CEDAR GROVE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2007 (17 years ago)
Organization Date: 28 Dec 2007 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0681847
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99738, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Manager

Name Role
FLYNN HOLDINGS MANAGEMENT CO Manager
KENNETH STILGER Manager

Registered Agent

Name Role
G. Jesse Flynn Registered Agent

Organizer

Name Role
RAYMOND B. BANNON Organizer

Assumed Names

Name Status Expiration Date
CEDAR GROVE CENTER Inactive 2013-01-14

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-14
Registered Agent name/address change 2024-03-14
Annual Report 2023-03-23
Annual Report 2022-06-15
Annual Report 2021-05-21
Annual Report 2020-04-30
Annual Report 2019-05-09
Annual Report 2018-04-26

Sources: Kentucky Secretary of State