Name: | CEMCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2013 (12 years ago) |
Organization Date: | 30 Sep 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0868332 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 105 WILDCAT DRIVE, RICHMOND, KY 40475-8879 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sandra G Cecil | Member |
Name | Role |
---|---|
THOMAS CECIL | Organizer |
Name | Role |
---|---|
SANDRA G. CECIL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-15 |
Principal Office Address Change | 2023-10-02 |
Registered Agent name/address change | 2023-10-02 |
Annual Report | 2023-09-26 |
Annual Report | 2022-04-27 |
Annual Report | 2021-02-10 |
Annual Report | 2020-07-14 |
Reinstatement | 2020-02-24 |
Principal Office Address Change | 2020-02-24 |
Sources: Kentucky Secretary of State