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 |
Name | Role |
---|---|
Len Aldridge | Treasurer |
Name | Role |
---|---|
James L Barlow Sr | President |
Name | Role |
---|---|
Don K Poole | Secretary |
Name | Role |
---|---|
John D Barlow | Vice President |
Name | Role |
---|---|
JAMES L. BARLOW | Director |
DON K. POOLE | Director |
Name | Role |
---|---|
MEGAN LAKE THORNTON | Incorporator |
Name | Role |
---|---|
W. RODES BROWN | Registered Agent |
Name | Action |
---|---|
CANEWOOD II LLC | Old Name |
CANEWOOD, INC. | Merger |
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