Name: | SOIL SHAPERS, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2004 (21 years ago) |
Organization Date: | 10 Aug 2004 (21 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0592198 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 3124 ENGLISH WAY, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE THOMAS ENGLISH | Registered Agent |
Name | Role |
---|---|
Lee T English | Manager |
Hope S English | Manager |
Name | Role |
---|---|
LEE THOMAS ENGLISH | Organizer |
HOPE S. ENGLISH | Organizer |
Name | File Date |
---|---|
Dissolution | 2015-06-01 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-26 |
Annual Report | 2012-07-16 |
Annual Report | 2011-07-06 |
Annual Report | 2010-09-02 |
Annual Report | 2009-07-27 |
Annual Report | 2008-07-03 |
Annual Report | 2007-07-03 |
Annual Report | 2006-07-18 |
Sources: Kentucky Secretary of State