Search icon

Calf Busters LLC

Company Details

Name: Calf Busters LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2022 (3 years ago)
Organization Date: 30 Jun 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1217437
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 912 Matinee Blvd Unit 1A, Cold Spring, KY 41076
Place of Formation: KENTUCKY

Member

Name Role
David Kamwana Member

Registered Agent

Name Role
DAVID KAMWANA Registered Agent

Organizer

Name Role
David Kamwana Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-24
Principal Office Address Change 2024-04-24
Annual Report 2023-03-22
Registered Agent name/address change 2022-10-04
Registered Agent name/address change 2022-08-22

Sources: Kentucky Secretary of State