Search icon

CARLISLE EXCAVATING, LLC

Company Details

Name: CARLISLE EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1996 (29 years ago)
Organization Date: 29 Mar 1996 (29 years ago)
Last Annual Report: 06 Jun 2005 (20 years ago)
Managed By: Managers
Organization Number: 0414094
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: PO BOX 72160, NEWPORT, KY 41072-0160
Place of Formation: KENTUCKY

Manager

Name Role
Gary Strassel Manager
Wayne Carlisle Manager
James Bushman Manager

Organizer

Name Role
JOHN C. MIDDLETON Organizer

Registered Agent

Name Role
WAYNE CARLISLE Registered Agent

Former Company Names

Name Action
CARLISLE EXCAVATING, LLC Merger
CARLISLE EQUIPMENT, LLC Merger
RUNWAY AIR, LLC Merger
CARLISLE AIR, LLC Merger
CARLISLE CONSTRUCTION CO., INC. Old Name
CARLISLE EQUIPMENT DISTRIBUTION, LLC Old Name
MOREHEAD MARINE, LLC Merger
GREATER CINCINNATI MARINE, LLC Merger
CARLISLE ENTERPRISES, INC. Merger
Out-of-state Merger

Filings

Name File Date
Statement of Change 2005-06-06
Annual Report 2005-06-06
Annual Report 2003-07-31
Principal Office Address Change 2003-05-07
Annual Report 2002-07-09
Annual Report 2001-08-08
Annual Report 2000-08-22
Annual Report 1999-07-07
Annual Report 1998-04-29
Annual Report 1997-07-01

Sources: Kentucky Secretary of State