Search icon

KENTUCKIANA REMODELING, LLC

Company Details

Name: KENTUCKIANA REMODELING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Nov 1998 (26 years ago)
Organization Date: 09 Nov 1998 (26 years ago)
Last Annual Report: 29 Mar 2006 (19 years ago)
Managed By: Members
Organization Number: 0464498
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 249 KINGSWOOD COURT, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY HOOFNEL Registered Agent

Manager

Name Role
GARY HOOFNEL Manager

Signature

Name Role
GARY HOOFNEL Signature

Organizer

Name Role
GARY HOFFNEL Organizer

Filings

Name File Date
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-20
Annual Report 2006-03-29
Annual Report 2005-03-18
Annual Report 2003-04-15
Statement of Change 2003-03-05
Annual Report 2002-04-11
Principal Office Address Change 2002-03-15
Annual Report 2001-04-30

Sources: Kentucky Secretary of State