Search icon

C2 HOLDINGS GROUP, LLC

Company Details

Name: C2 HOLDINGS GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2015 (10 years ago)
Authority Date: 21 Apr 2015 (10 years ago)
Last Annual Report: 07 Jul 2020 (5 years ago)
Organization Number: 0920066
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15512 CHAMPION LAKES PL., LOUISVILLE, KY 40245
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Jeffrey J Crane Member
Carol C Crane Member

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-07-07
Annual Report 2019-06-13
Annual Report 2018-04-28
Annual Report 2017-04-26
Registered Agent name/address change 2016-03-20
Annual Report 2016-03-20
Certificate of Authority (LLC) 2015-04-21

Sources: Kentucky Secretary of State