Search icon

C.K.G., LLC

Company Details

Name: C.K.G., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1995 (30 years ago)
Organization Date: 04 May 1995 (30 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0400211
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: P.O. BOX 831, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Michael Crawford Member

Registered Agent

Name Role
MICHAEL CRAWFORD Registered Agent

Organizer

Name Role
H. DAVID WALLACE Organizer

Filings

Name File Date
Dissolution 2023-12-27
Amendment 2023-04-21
Annual Report 2023-03-20
Annual Report 2022-03-08
Registered Agent name/address change 2021-04-20
Annual Report 2021-04-20
Registered Agent name/address change 2021-04-08
Annual Report 2020-02-16
Annual Report 2019-06-05
Annual Report 2018-05-14

Sources: Kentucky Secretary of State