Search icon

CEA DAYS, LLC

Company Details

Name: CEA DAYS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2020 (5 years ago)
Organization Date: 30 Sep 2020 (5 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1114877
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 413 JARVIS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CYNTHIA L. MCCARTHY Registered Agent

Manager

Name Role
Cynthia L McCarthy Manager

Organizer

Name Role
DENNIS L THOMAS Organizer

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-14
Annual Report 2022-03-24
Annual Report 2021-05-06
Registered Agent name/address change 2021-04-14
Principal Office Address Change 2021-04-14
Registered Agent name/address change 2020-10-08
Articles of Organization (LLC) 2020-09-30

Sources: Kentucky Secretary of State