Name: | CTA ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2010 (15 years ago) |
Organization Date: | 22 Apr 2010 (15 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0761560 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42286 |
City: | Trenton |
Primary County: | Todd County |
Principal Office: | 420 SMITH ROAD, TRENTON, KY 42286 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD SHACKELFORD | Organizer |
Name | Role |
---|---|
TODD SHACKELFORD | Registered Agent |
Name | Role |
---|---|
todd Shackelford | Manager |
CHARLES SHACKELFORD | Manager |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-31 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-18 |
Annual Report | 2017-03-30 |
Annual Report | 2016-03-11 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State