Name: | CMP INDUSTRIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2008 (17 years ago) |
Organization Date: | 07 Jan 2008 (17 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0682425 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 628 KENNEDY RD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAYMOND PARKER | Registered Agent |
Name | Role |
---|---|
RAYMOND J. PARKER | Member |
Name | Role |
---|---|
RAYMOND PARKER | Organizer |
Name | Status | Expiration Date |
---|---|---|
SWIM PRO SUPPLY | Inactive | 2023-01-07 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-09-04 |
Annual Report | 2024-06-10 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-12 |
Annual Report | 2021-06-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-23 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Horse Park | Supplies | Chemicals & Labratory Supplies | 966 |
Executive | 2024-09-20 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Horse Park | Supplies | Chemicals & Labratory Supplies | 2665.8 |
Executive | 2024-08-14 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Horse Park | Supplies | Chemicals & Labratory Supplies | 1707.75 |
Executive | 2024-08-12 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Horse Park | Supplies | Chemicals & Labratory Supplies | 655.5 |
Sources: Kentucky Secretary of State