Search icon

THREAT CADRE, LLC

Company Details

Name: THREAT CADRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 2014 (11 years ago)
Organization Date: 19 May 2014 (11 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0887713
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1108 Tindall Lane, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gregory Slemp Registered Agent

Manager

Name Role
Gregory Earl Slemp Manager

Organizer

Name Role
Gregory Slemp Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-11-16
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-18
Annual Report 2016-06-30
Reinstatement Certificate of Existence 2015-10-16
Reinstatement 2015-10-16
Reinstatement Approval Letter Revenue 2015-10-16
Administrative Dissolution 2015-09-12

Sources: Kentucky Secretary of State