Search icon

SOIL SHAPERS, LLC.

Company Details

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

Registered Agent

Name Role
LEE THOMAS ENGLISH Registered Agent

Manager

Name Role
Lee T English Manager
Hope S English Manager

Organizer

Name Role
LEE THOMAS ENGLISH Organizer
HOPE S. ENGLISH Organizer

Filings

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