Search icon

CAT HOLDINGS LLC

Company Details

Name: CAT HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 2013 (11 years ago)
Organization Date: 06 Nov 2013 (11 years ago)
Last Annual Report: 08 Mar 2017 (8 years ago)
Managed By: Members
Organization Number: 0871487
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 2845 CALICO ROAD, BEREA, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES CONLEY Registered Agent

Member

Name Role
DEAN TURNER Member
charles conley Member
JAMES C AZBILL Member

Organizer

Name Role
CHARLES CONLEY Organizer

Former Company Names

Name Action
D-TAC INDUSTRIES LLC Old Name
COMPONENT MANUFACTURING ENTERPRISE LLC Old Name

Assumed Names

Name Status Expiration Date
D-TAC INDUSTRIES Inactive 2019-04-28
COMPONENT MANUFACTURING ENTERPRISE Inactive 2019-04-28

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-08
Annual Report 2016-02-17
Certificate of Withdrawal of Assumed Name 2016-02-03
Amendment 2015-01-16
Annual Report 2015-01-05
Amendment 2014-04-28
Certificate of Assumed Name 2014-04-28
Certificate of Assumed Name 2014-04-28
Annual Report 2014-03-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 9.85 $16,620,000 $4,761,113 0 310 2007-08-30 Final

Sources: Kentucky Secretary of State