Search icon

Cali Holdings LLC

Company Details

Name: Cali Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2015 (10 years ago)
Organization Date: 24 Jul 2015 (10 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0928043
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12700 OTTO KNOP DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
S & H Louisville, LLC Registered Agent

Manager

Name Role
John F Hunter Manager

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-05-24
Annual Report 2022-05-06
Annual Report 2021-05-11
Annual Report 2020-04-27
Annual Report 2019-04-25
Annual Report 2018-04-04
Principal Office Address Change 2017-12-04
Annual Report 2017-01-05

Sources: Kentucky Secretary of State