Search icon

CFSPV4 LLC

Company Details

Name: CFSPV4 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2015 (10 years ago)
Organization Date: 11 May 2015 (10 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0921714
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 910 MADISON AVE, Covington, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
BRAD ZAPP Manager

Registered Agent

Name Role
BRAD ZAPP, LLC Registered Agent
Meena Maddali Registered Agent

Organizer

Name Role
Meena Maddali Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-04
Annual Report 2022-07-12
Unhonored Check Letter 2022-06-13
Annual Report 2021-04-15
Annual Report 2020-05-01
Annual Report 2019-08-20
Annual Report Amendment 2018-06-27
Annual Report Amendment 2018-06-12
Annual Report 2018-05-02

Sources: Kentucky Secretary of State