Search icon

CANEWOOD LLC

Company Details

Name: CANEWOOD LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 11 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0575434
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 161 N. EAGLE CREEK DRIVE, SUITE 200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Treasurer

Name Role
Len Aldridge Treasurer

President

Name Role
James L Barlow Sr President

Secretary

Name Role
Don K Poole Secretary

Vice President

Name Role
John D Barlow Vice President

Director

Name Role
JAMES L. BARLOW Director
DON K. POOLE Director

Incorporator

Name Role
MEGAN LAKE THORNTON Incorporator

Registered Agent

Name Role
W. RODES BROWN Registered Agent

Former Company Names

Name Action
CANEWOOD II LLC Old Name
CANEWOOD, INC. Merger

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2020-03-30
Annual Report 2019-06-11
Annual Report 2018-05-09
Annual Report 2017-03-13
Principal Office Address Change 2016-11-21
Annual Report 2016-05-03
Reinstatement Certificate of Existence 2015-10-06
Reinstatement 2015-10-06
Reinstatement Approval Letter Revenue 2015-10-06

Sources: Kentucky Secretary of State