Search icon

RADICLE CAPITAL, LLC

Company Details

Name: RADICLE CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2013 (12 years ago)
Organization Date: 12 Feb 2013 (12 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0849739
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 EAST MAIN STREET, SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
W. W. BENTON KEITH Manager

Organizer

Name Role
JOHN S. LUEKEN, ESQ. Organizer

Registered Agent

Name Role
3300, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-06-16
Annual Report 2022-05-05
Annual Report 2021-05-19
Annual Report 2020-06-22
Annual Report 2019-06-04
Annual Report 2018-06-20
Registered Agent name/address change 2017-12-29
Annual Report 2017-04-17
Annual Report 2016-04-12

Sources: Kentucky Secretary of State