Search icon

CP Land KY LLC

Company Details

Name: CP Land KY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2016 (8 years ago)
Organization Date: 06 Oct 2016 (8 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0964739
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 4706 18TH AVE, BROOKLYN, NY 11204
Place of Formation: KENTUCKY

Manager

Name Role
Robert Wolf Manager
Shaun Dent Manager

Registered Agent

Name Role
SHLOMO LITVIN Registered Agent
CHARLES E JONES Registered Agent

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-13
Annual Report 2022-06-27
Registered Agent name/address change 2022-05-23
Annual Report 2021-03-12
Annual Report 2020-06-15
Reinstatement Certificate of Existence 2019-04-24
Reinstatement 2019-04-24
Reinstatement Approval Letter Revenue 2019-04-24
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State