Search icon

CPB 2010 #1, LLC

Company Details

Name: CPB 2010 #1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2010 (14 years ago)
Organization Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 28 Mar 2025 (22 days ago)
Managed By: Managers
Organization Number: 0778260
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON STREET, SUITE 2600, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
CAMPBELL P. BROWN Manager

Organizer

Name Role
TURNEY P. BERRY Organizer

Registered Agent

Name Role
BAIRD TRUST COMPANY Registered Agent

Filings

Name File Date
Annual Report 2025-03-28
Registered Agent name/address change 2024-05-20
Annual Report 2024-02-20
Annual Report 2023-04-10
Principal Office Address Change 2022-05-04
Annual Report 2022-05-04
Annual Report 2021-04-16
Annual Report 2020-05-12
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-07

Sources: Kentucky Secretary of State