Search icon

Collateral Risk Management, LLC

Company Details

Name: Collateral Risk Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2016 (8 years ago)
Organization Date: 16 Dec 2016 (8 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0970792
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9401 WILLIAMSBURG PLAZA, STE. 204, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID DONAN Registered Agent
David A Donan Registered Agent

Member

Name Role
David A. Donan Member

Organizer

Name Role
David A Donan Organizer
Jonathan Beery Organizer
David R Hogan Organizer
Ryan Matt Nobles Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 280238 Appraisal Management Company Active 2017-02-28 - - 2025-10-31 -

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-31
Annual Report 2023-05-23
Principal Office Address Change 2022-03-15
Annual Report 2022-03-15
Registered Agent name/address change 2022-03-15
Annual Report 2021-03-09
Annual Report 2020-02-24
Annual Report 2019-04-26
Annual Report 2018-05-30

Sources: Kentucky Secretary of State