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 |
Name | Role |
---|---|
Ken Rock | Member |
Joe L Gay | Member |
Jonathan Gay | Member |
Jamie Gay | Member |
Name | Role |
---|---|
JAMES L. GAY | Organizer |
Name | Role |
---|---|
JONATHAN L. GAY | Registered Agent |
Name | Action |
---|---|
ROCK PROPERTIES, LLC | Old Name |
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