Search icon

CMU PARTNERS, LLC

Company Details

Name: CMU PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2008 (16 years ago)
Organization Date: 12 Nov 2008 (16 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0717467
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3070 LAKECREST CIRCLE, SUITE 400, NO. 321, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
MILLER & WELLS, PLLC Registered Agent

Manager

Name Role
ROB MUDD Manager

Organizer

Name Role
GLENN A. HOSKINS Organizer

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-19
Annual Report 2023-08-11
Annual Report 2022-06-01
Annual Report 2021-06-25
Annual Report 2020-03-11
Annual Report 2019-06-03
Annual Report 2018-04-18
Annual Report 2017-04-10
Annual Report 2016-03-18

Sources: Kentucky Secretary of State