Name: | KENTUCKY CADILLAC LOCAL MARKETING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 2009 (16 years ago) |
Organization Date: | 14 Apr 2009 (16 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Organization Number: | 0727718 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | COURTESY CADILLAC, #6 AUTOCENTER DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE SIMONEIT | Registered Agent |
Name | Role |
---|---|
Lisa Simoneit | Treasurer |
Name | Role |
---|---|
Joe Simoneit | President |
Name | Role |
---|---|
Joe Simoneit | Director |
Scott McHugh | Director |
Lisa Simoneit | Director |
GARY BROWN | Director |
BONNIE BOYLE | Director |
FRANK MOODY | Director |
Name | Role |
---|---|
FRANK MOODY | Incorporator |
GARY BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-10 |
Registered Agent name/address change | 2021-06-15 |
Principal Office Address Change | 2021-06-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-26 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-31 |
Annual Report | 2017-05-24 |
Sources: Kentucky Secretary of State