Search icon

Cambridge Lexington, LLC

Company Details

Name: Cambridge Lexington, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 2021 (4 years ago)
Organization Date: 25 Jan 2021 (4 years ago)
Last Annual Report: 09 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 1130313
Number of Employees: Small (0-19)
Principal Office: 2100 Auburn Ave, Cincinnati, OH 45219
Place of Formation: KENTUCKY

Organizer

Name Role
Kevin Malof Organizer

Registered Agent

Name Role
Brian Dunham Registered Agent
300 Buttermilk Pike Registered Agent

Member

Name Role
PETER GIZUNTERMAN Member

Manager

Name Role
STANISLAV GRINBERG Manager

Filings

Name File Date
Agent Resignation 2025-01-31
Administrative Dissolution 2024-10-12
Annual Report 2023-08-09
Annual Report 2022-04-11
Principal Office Address Change 2022-02-22

Sources: Kentucky Secretary of State