Search icon

CFW Partners LLC

Company Details

Name: CFW Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2017 (8 years ago)
Organization Date: 19 May 2017 (8 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0986015
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2734 CHANCELLOR DRIVE, SUITE 208, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
Eric Fegan Registered Agent

Organizer

Name Role
Eric Fegan Organizer

Member

Name Role
Eric Fegan Member
Dustin Cahill Member
Brad Woolridge Member

Assumed Names

Name Status Expiration Date
FARMINGTON OAKS Expiring 2025-04-20

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-19
Certificate of Assumed Name 2020-04-20
Annual Report 2020-03-23
Annual Report 2019-05-17
Annual Report 2018-04-19

Sources: Kentucky Secretary of State