Search icon

C-Change LLC

Company Details

Name: C-Change LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2020 (5 years ago)
Organization Date: 05 May 2020 (5 years ago)
Last Annual Report: 07 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 1095622
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1413 Crosstimbers Dr, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
United States Corporation Agents, Inc. Registered Agent

Member

Name Role
Cecelia K. Houser Member

Filings

Name File Date
Annual Report Amendment 2024-08-07
Annual Report 2024-03-26
Annual Report 2023-03-29
Annual Report Amendment 2022-06-12
Annual Report 2022-02-16
Annual Report Amendment 2021-06-28
Annual Report Amendment 2021-06-25
Annual Report 2021-04-19

Sources: Kentucky Secretary of State