TL GREENVILLE, LLC

Name: | TL GREENVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2002 (22 years ago) |
Organization Date: | 20 Dec 2002 (22 years ago) |
Last Annual Report: | 30 Mar 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0550424 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 301 MAPLE DRIVE, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAURA M SCOTT | Member |
TERESA S DOZER | Member |
Name | Role |
---|---|
JOHN A. STOVALL | Organizer |
Name | Role |
---|---|
TERESA S. DOZER | Registered Agent |
Name | Action |
---|---|
ROAD BUILDERS, LLC | Old Name |
ROAD BUILDERS AND PARKWAY CONSTRUCTION, LLC | Old Name |
ROAD BUILDERS, INC. | Merger |
PARKWAY CONSTRUCTION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
GREEN RIVER MATERIAL | Inactive | 2023-07-17 |
QUALITY BLACKTOPPING COMPANY | Inactive | 2022-12-27 |
PARKWAY CONSTRUCTION | Inactive | 2022-12-27 |
ROAD BUILDERS | Inactive | 2022-12-27 |
MADISONVILLE PAVING COMPANY | Inactive | 2022-12-27 |
Name | File Date |
---|---|
Dissolution | 2022-05-31 |
Annual Report | 2021-03-30 |
Certificate of Withdrawal of Assumed Name | 2020-12-30 |
Certificate of Withdrawal of Assumed Name | 2020-12-30 |
Amendment | 2020-12-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State