Name: | COTTONWOOD HUNT CLUB, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2005 (19 years ago) |
Organization Date: | 18 Nov 2005 (19 years ago) |
Last Annual Report: | 01 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0625935 |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 450 PRYOR BLVD, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COTTONWOOD HUNT CLUB, LLC, ILLINOIS | LLC_05253861 | ILLINOIS |
Name | Role |
---|---|
ROBERT ERVIN | Registered Agent |
Name | Role |
---|---|
E-Trinity Farms, LLC | Member |
E-Trinity, LLC | Member |
Name | Role |
---|---|
VICKIE A. DAVIS | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-09-29 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-26 |
Registered Agent name/address change | 2019-06-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-14 |
Annual Report | 2016-05-25 |
Annual Report | 2015-05-19 |
Principal Office Address Change | 2014-05-15 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000586702 | Department of Agriculture | 10.072 - WETLANDS RESERVE PROGRAM | 2010-08-16 | 2011-09-30 | WETLANDS RESERVE PROGRAM | |||||||||||||||||
|
||||||||||||||||||||||
0000000000492421 | Department of Agriculture | 10.072 - WETLANDS RESERVE PROGRAM | 2009-09-10 | 2009-09-30 | WETLANDS RESERVE PROGRAM | |||||||||||||||||
|
Sources: Kentucky Secretary of State