Search icon

CF Capital LLC

Company Details

Name: CF Capital LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2020 (5 years ago)
Organization Date: 27 Jan 2020 (5 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1085029
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 607 W Main St Ste 501, Louisville, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Tyler Chesser Member

Registered Agent

Name Role
TYLER CHESSER Registered Agent

Organizer

Name Role
Clemen Cunningham Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-06
Registered Agent name/address change 2022-12-02
Principal Office Address Change 2022-12-02
Annual Report 2022-03-10
Annual Report 2021-06-04
Registered Agent name/address change 2020-12-15

Sources: Kentucky Secretary of State