Search icon

Cilantro, LLC

Company Details

Name: Cilantro, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 2009 (16 years ago)
Organization Date: 12 Aug 2009 (16 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0736616
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4303 TWIN ELMS CT, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
VIJAY GOPAL, INC. Registered Agent

Manager

Name Role
NAMITA GOPAL Manager
VIJENDER GOPAL Manager
NALINI TANDON Manager
NUPUR ANAND Manager
SURESH REKHRAJ Manager
GEETIKA REKHRAJ Manager
LAKKARAJ RAJASEKHAR Manager
NEELA RAJASEKHAR Manager
JUGESH CHEEMA Manager
AMAN CHEEMA Manager

Organizer

Name Role
Jeremy P Gerch Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-10-17
Agent Resignation 2019-07-26
Annual Report 2019-06-28
Annual Report 2018-05-07
Principal Office Address Change 2017-06-28
Annual Report 2017-06-28
Annual Report 2016-05-27
Annual Report 2015-06-15
Annual Report 2014-06-30

Sources: Kentucky Secretary of State