Search icon

C & S ASSETS, LLC

Company Details

Name: C & S ASSETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1997 (27 years ago)
Organization Date: 24 Nov 1997 (27 years ago)
Last Annual Report: 03 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0441985
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 127 FOOTHILLS AVENUE, SUITE 2, ALBANY, KY 42602
Place of Formation: KENTUCKY

Organizer

Name Role
KENT SHEARER Organizer

Manager

Name Role
Kent Shearer Manager
Doris Ann Shearer Manager

Registered Agent

Name Role
KENT SHEARER Registered Agent

Filings

Name File Date
Sixty Day Notice Return 2020-11-13
Sixty Day Notice Return 2020-11-12
Administrative Dissolution 2020-10-08
Annual Report 2019-06-03
Annual Report 2018-06-20
Annual Report Amendment 2017-10-04
Annual Report 2017-07-19
Principal Office Address Change 2016-06-22
Annual Report 2016-06-22
Registered Agent name/address change 2015-06-02

Sources: Kentucky Secretary of State