Name: | CROSSWOODS CENTER ASSOCIATES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1996 (29 years ago) |
Organization Date: | 14 Aug 1996 (29 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0420020 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4101 TATES CREEK CENTRE DRIVE , SUITE 150-PMB 242, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | Role |
---|---|
JAMES A. HUGHES | Registered Agent |
Name | Role |
---|---|
JAMES A HUGHES | Member |
Name | File Date |
---|---|
Dissolution | 2013-12-20 |
Annual Report | 2013-06-28 |
Principal Office Address Change | 2013-06-25 |
Registered Agent name/address change | 2013-06-25 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-06-28 |
Unhonored Check Letter | 2012-06-07 |
Annual Report | 2011-06-03 |
Annual Report | 2010-06-02 |
Annual Report | 2009-03-11 |
Sources: Kentucky Secretary of State