Search icon

CAMBRIDGE SQUARE PARTNERS, LLC

Company Details

Name: CAMBRIDGE SQUARE PARTNERS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Jan 2008 (17 years ago)
Organization Date: 22 Jan 2008 (17 years ago)
Last Annual Report: 27 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0683537
ZIP code: 42101
Primary County: Warren
Principal Office: 830 FAIRVIEW AVE, STE B, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA B. THOMAS Registered Agent

Member

Name Role
JOSEPH AND JULIE HUGHES Member
GREG AND PAULA LYONS Member
STEVE AND JEANNIE SNODGRASS Member

Organizer

Name Role
LINDA B. THOMAS Organizer

Filings

Name File Date
Dissolution 2022-04-02
Annual Report 2021-06-27
Annual Report 2020-06-26
Annual Report 2019-05-24
Annual Report 2018-06-11
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-02
Annual Report 2014-06-11
Annual Report 2013-06-21

Date of last update: 12 Nov 2024

Sources: Kentucky Secretary of State