Search icon

CLIFFWOOD, LLC

Company Details

Name: CLIFFWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1998 (27 years ago)
Organization Date: 03 Apr 1998 (27 years ago)
Last Annual Report: 15 Feb 2018 (7 years ago)
Managed By: Members
Organization Number: 0454670
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 218 ELM STREET, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Member

Name Role
Ken Rock Member
Joe L Gay Member
Jonathan Gay Member
Jamie Gay Member

Organizer

Name Role
JAMES L. GAY Organizer

Registered Agent

Name Role
JONATHAN L. GAY Registered Agent

Former Company Names

Name Action
ROCK PROPERTIES, LLC Old Name

Filings

Name File Date
Dissolution 2019-01-17
Annual Report 2018-02-15
Annual Report 2017-03-02
Annual Report 2016-04-11
Annual Report 2015-05-01
Principal Office Address Change 2014-05-02
Annual Report 2014-05-02
Annual Report Return 2014-04-18
Annual Report 2013-06-24
Annual Report 2012-03-26

Sources: Kentucky Secretary of State