Search icon

CUDDLE CLONES LLC

Company Details

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

Central Index Key

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

Filings since 2020-03-20

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

Registered Agent

Name Role
PLATINUM FILINGS LLC Registered Agent

Member

Name Role
CC Brand Holdings, LLC Member

Manager

Name Role
Kelcey Lehrich Manager

Organizer

Name Role
KARLA FIGUEROA Organizer

Former Company Names

Name Action
(NQ) PETSPACE MERGER SUB INC. Merger

Filings

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

Financial Incentive

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