Search icon

CDA Holdings, LLC

Company Details

Name: CDA Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2016 (8 years ago)
Organization Date: 29 Nov 2016 (8 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0969148
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: 500 Locks Road, Livermore, KY 42352
Place of Formation: KENTUCKY

Organizer

Name Role
Nicholas Goetz Organizer

Registered Agent

Name Role
DEBRA ATHERTON Registered Agent
Phillip Chad Atherton Registered Agent

Member

Name Role
Debra Atherton Member

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-06-04
Annual Report 2022-06-06
Reinstatement Certificate of Existence 2022-01-13
Reinstatement 2022-01-13
Registered Agent name/address change 2022-01-13
Reinstatement Approval Letter Revenue 2022-01-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-22
Annual Report 2020-04-10

Sources: Kentucky Secretary of State