Name: | C & L FUTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2011 (14 years ago) |
Organization Date: | 14 Jan 2011 (14 years ago) |
Last Annual Report: | 30 Jan 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0779724 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 3600 RIVER RIDGE COVE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY A. WAITS, PLLC | Registered Agent |
Name | Role |
---|---|
ANTHONY A. WAITS | Organizer |
Name | Role |
---|---|
O'Daniel Family Trust Kelly O'Daniel Trustee | Member |
Name | File Date |
---|---|
Annual Report | 2025-01-30 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-07 |
Annual Report Amendment | 2022-04-08 |
Annual Report | 2022-04-08 |
Registered Agent name/address change | 2022-04-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State