Name: | CUDDLE CLONES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2010 (14 years ago) |
Organization Date: | 20 Sep 2010 (14 years ago) |
Last Annual Report: | 26 Jul 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0771656 |
Principal Office: | 1375 E. Ninth Street, 29th Floor, Cleveland, OH 44114 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568609 | 445 BAXTER AVE., SUITE 150, LOUISVILLE, KY, 40204 | 455 S 4TH STREET, SUITE 1295, LOUISVILLE, KY, 40202 | 312-218-9339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | C-TR |
File number | 020-24343 |
Filing date | 2020-03-20 |
File | View File |
Filings since 2019-04-15
Form type | C-AR |
File number | 020-24343 |
Filing date | 2019-04-15 |
Reporting date | 2018-12-31 |
File | View File |
Filings since 2018-08-13
Form type | C-U |
File number | 020-24343 |
Filing date | 2018-08-13 |
File | View File |
Filings since 2018-07-27
Form type | C/A |
File number | 020-24343 |
Filing date | 2018-07-27 |
File | View File |
Filings since 2018-07-13
Form type | D |
File number | 021-316768 |
Filing date | 2018-07-13 |
File | View File |
Filings since 2018-06-05
Form type | C |
File number | 020-24343 |
Filing date | 2018-06-05 |
File | View File |
Filings since 2013-02-04
Form type | D |
File number | 021-191268 |
Filing date | 2013-02-04 |
File | View File |
Name | Role |
---|---|
PLATINUM FILINGS LLC | Registered Agent |
Name | Role |
---|---|
CC Brand Holdings, LLC | Member |
Name | Role |
---|---|
Kelcey Lehrich | Manager |
Name | Role |
---|---|
KARLA FIGUEROA | Organizer |
Name | Action |
---|---|
(NQ) PETSPACE MERGER SUB INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2024-03-07 |
Annual Report | 2023-07-26 |
Registered Agent name/address change | 2023-07-26 |
Principal Office Address Change | 2023-07-26 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-18 |
Articles of Merger | 2019-06-10 |
Annual Report | 2019-04-01 |
Registered Agent name/address change | 2018-07-16 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.94 | $5,779 | $3,500 | 8 | 1 | 2019-04-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 36.06 | $5,693 | $3,500 | 7 | 1 | 2019-03-28 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 13.60 | $10,405 | $3,500 | 6 | 1 | 2018-09-27 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 24.64 | $7,414 | $7,000 | 4 | 2 | 2018-07-26 | Final |
KBI - Kentucky Business Investment | Inactive | 23.24 | $1,300,000 | $500,000 | 11 | 50 | 2018-02-22 | Prelim |
Angel Investment Tax Credit | Inactive | - | $0 | $40,000 | - | - | 2018-01-25 | Final |
Angel Investment Tax Credit | Inactive | - | $0 | $40,000 | - | - | 2018-01-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 37.50 | $5,164 | $3,500 | 3 | 1 | 2017-05-25 | Final |
Sources: Kentucky Secretary of State