Name: | THE CRANLEY CLAN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 2004 (20 years ago) |
Organization Date: | 23 Sep 2004 (20 years ago) |
Last Annual Report: | 15 Nov 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 0595533 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 595 PALMER CT., CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY CRANLEY | Registered Agent |
Name | Role |
---|---|
Lynne Hood | Member |
Kevin Cranley | Member |
Nancy Cranley | Member |
Kathleen Rudnick | Member |
TERRY FLOTTMAN | Member |
Name | Role |
---|---|
EDWARD R. CRANLEY | Organizer |
LYNNE A. HOOD | Organizer |
NANCY J. CRANLEY | Organizer |
TERRY O. FLOTTMAN | Organizer |
KEVIN E. CRANLEY | Organizer |
JANE M. CRANLEY | Organizer |
KATHLEEN A. RUDNICK | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-19 |
Reinstatement Approval Letter Revenue | 2024-11-15 |
Reinstatement | 2024-11-15 |
Reinstatement Certificate of Existence | 2024-11-15 |
Administrative Dissolution Return | 2022-02-14 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-15 |
Annual Report | 2020-04-08 |
Principal Office Address Change | 2020-03-27 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State