Name: | C-STAR PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2010 (14 years ago) |
Organization Date: | 29 Oct 2010 (14 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0774496 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 610 WARDSHIRE PLACE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve M Jones | Manager |
Name | Role |
---|---|
Steven Jr Jones | Member |
Craig Jones | Member |
Michelle Jones | Member |
Laura Jones | Member |
Kaitlyn George | Member |
Jill Jones | Member |
Ryan Jones | Member |
Jennifer Roche | Member |
Creighton Jones | Member |
Name | Role |
---|---|
KENNETH A. BOHNERT | Organizer |
Name | Role |
---|---|
STEVE JONES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-03-06 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State