Name: | CRESSCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2005 (19 years ago) |
Organization Date: | 28 Dec 2005 (19 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0628450 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7159 OLD PLEASANT VALLEY WAY, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERBERT CRESS | Registered Agent |
Name | Role |
---|---|
Herbert Cress | Member |
Elizabeth Ann Wilder | Member |
Louise Buckner Bush | Member |
Name | Role |
---|---|
SUZANNE CRESS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2023-08-08 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-07 |
Principal Office Address Change | 2020-06-14 |
Registered Agent name/address change | 2020-06-14 |
Annual Report | 2020-06-14 |
Annual Report | 2019-07-24 |
Sources: Kentucky Secretary of State