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 |
Name | Role |
---|---|
Robert Wolf | Manager |
Shaun Dent | Manager |
Name | Role |
---|---|
SHLOMO LITVIN | Registered Agent |
CHARLES E JONES | Registered Agent |
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