Search icon

CAC HOLDINGS, Inc.

Company Details

Name: CAC HOLDINGS, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2018 (7 years ago)
Organization Date: 26 Feb 2018 (7 years ago)
Last Annual Report: 19 Aug 2024 (10 months ago)
Organization Number: 1012535
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40576
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 11610, 710 W High St, Lexington, KY 40576
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MMLK, INC. Registered Agent

President

Name Role
Daniel Murphy President

Treasurer

Name Role
Kimberly Baird Treasurer

Director

Name Role
Daniel Murphy Director
Kimberly Baird Director

Incorporator

Name Role
Thomas D Flanigan Incorporator

Filings

Name File Date
Annual Report 2024-08-19
Annual Report Amendment 2023-03-09
Annual Report 2023-03-06
Annual Report 2022-04-06
Annual Report 2021-05-20

Trademarks

Serial Number:
87852167
Mark:
YOGO
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-03-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
YOGO

Goods And Services

For:
Charitable services, namely, providing financial assistance to disadvantaged persons for the costs of transportation; charitable fundraising services in the field of the costs of transportation for disadvantaged, low income, and otherwise disadvantaged children and young adults, for their field trip...
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State