Name: | CACH, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 08 Jun 2007 (18 years ago) |
Financial Date End: | 30 Jun 2025 |
Branch of: | CACH, LLC, COLORADO (Company Number 20051120495) |
Entity Number: | 201525 |
Place of Formation: | COLORADO |
File Number: | 201525 |
Principal Address: | SUITE 300-B 355 S. MAIN STREET GREENVILLE, SC 29601 |
Mailing Address: | SUITE 110 55 BEATTIE PLACE GREENVILLE, SC 29601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Bryan K Faliero | Manager | 55 BEATTIE PL, GREENVILLE, SC 29601-5115 | 2021-05-10 |
Lewis Jackson Walker III | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601 | 2024-05-10 |
Roy D Jones Jr | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601 | 2024-05-10 |
Daniel J Picciano III | Manager | 355 S MAIN STREET, GREENVILLE, SC 29601 | 2024-05-10 |
Name | Role | Address | Appointed On |
---|---|---|---|
Bryan K Faliero | Governor | 55 BEATTIE PL, GREENVILLE, SC 29601-5115 | 2022-09-30 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005733632 | 2024-05-10 |
Annual Report | 0005249716 | 2023-05-24 |
Amendment of Foreign Registration Statement | 0004927523 | 2022-09-30 |
Annual Report | 0004744683 | 2022-05-12 |
Registered Agent Name/Address Change (mass change) | 0004639016 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004464613 | 2021-10-29 |
Annual Report | 0004278921 | 2021-05-10 |
Annual Report | 0003909867 | 2020-06-16 |
Annual Report | 0003518718 | 2019-05-21 |
Annual Report | 0001725240 | 2018-05-21 |
Date of last update: 13 Feb 2025
Sources: Idaho Secretary of State