Name: | CLEAN AMERICA SUPPLY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 13 Dec 2005 (19 years ago) |
Organization Date: | 13 Dec 2005 (19 years ago) |
Last Annual Report: | 27 Jun 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0627560 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | APT 242, MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEAN KEYS | Organizer |
Name | Role |
---|---|
1006 FENLEY AVE | Registered Agent |
Name | Role |
---|---|
DEAN KEYS | Member |
Name | Status | Expiration Date |
---|---|---|
PUT'N ON THE GLITZ | Inactive | 2023-04-10 |
THE ROOF STAIN DOCTOR | Inactive | 2016-01-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Certificate of Assumed Name | 2018-04-10 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State