Name: | CECY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2017 (8 years ago) |
Organization Date: | 01 May 2017 (8 years ago) |
Last Annual Report: | 19 Aug 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0982676 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 5800 COACH GATE WYNDE UNIT 325, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CECILIA LINZEY | Registered Agent |
Cecilia Linzey | Registered Agent |
Name | Role |
---|---|
Cecilia Delane Linzey | Manager |
Name | Role |
---|---|
Russ Smith | Organizer |
Cecilia Linzey | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2019-10-18 |
Annual Report | 2019-08-19 |
Registered Agent name/address change | 2018-09-20 |
Principal Office Address Change | 2018-06-05 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State