Search icon

CF KENTUCKY OWNER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CF KENTUCKY OWNER LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2014 (11 years ago)
Authority Date: 04 Dec 2014 (11 years ago)
Last Annual Report: 18 Mar 2021 (4 years ago)
Organization Number: 0904091
Principal Office: 512 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY 10018
Place of Formation: DELAWARE

Member

Name Role
Meyer Chetrit Member
Joseph Chetrit Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-03-18
Annual Report 2020-03-06
Annual Report 2019-04-15
Annual Report 2018-04-25

Court Cases

Court Case Summary

Filing Date:
2018-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GENTRY
Party Role:
Plaintiff
Party Name:
CF KENTUCKY OWNER LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
OSBORNE
Party Role:
Plaintiff
Party Name:
CF KENTUCKY OWNER LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CF KENTUCKY OWNER LLC
Party Role:
Defendant
Party Name:
GARDNER,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State