Name: | COLE'S QUALITY LANDSCAPING LLC. |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Feb 2005 (20 years ago) |
Organization Date: | 14 Feb 2005 (20 years ago) |
Last Annual Report: | 18 May 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0606045 |
ZIP code: | 42743 |
Primary County: | Green |
Principal Office: | 403 CARDINAL DRIVE, 403 CARDINAL DRIVE, GREENSBURG, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5KA89 | Debarred | Non-Manufacturer | 2012-07-23 | 2024-06-05 | 2029-05-29 | 2023-08-31 | |||||||||||||||
|
POC | JOHN CLARK |
Phone | +1 270-932-1819 |
Fax | +1 866-777-3308 |
Address | 403 CARDINAL DR, GREENSBURG, GREEN, KY, 42743 1108, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
JOHN COLE CLARK | Registered Agent |
Name | Role |
---|---|
JOHN COLE CLARK | Manager |
Name | Role |
---|---|
JOHN CLARK | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-18 |
Annual Report | 2021-08-18 |
Annual Report | 2020-05-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Principal Office Address Change | 2017-03-04 |
Annual Report | 2017-03-04 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-29 |
Date of last update: 04 Jan 2025
Sources: Kentucky Secretary of State