Search icon

CAMBRIDGE CIRCLE, LLC

Company Details

Name: CAMBRIDGE CIRCLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2013 (12 years ago)
Organization Date: 21 Feb 2013 (12 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0850582
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 89 TANNERY CREEK ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Organizer

Name Role
JULIA J. FILIATREAU Organizer

Registered Agent

Name Role
JULIA J. FILIATREAU Registered Agent

Manager

Name Role
JULIA FILIATREAU Manager

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-05-21
Annual Report 2023-05-03
Annual Report 2022-05-23
Annual Report 2021-05-25
Annual Report 2020-04-15
Annual Report 2019-06-26
Principal Office Address Change 2018-04-26
Annual Report 2018-04-26
Registered Agent name/address change 2018-04-26

Sources: Kentucky Secretary of State