Name: | CC BRICK COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 May 2006 (19 years ago) |
Organization Date: | 18 May 2006 (19 years ago) |
Last Annual Report: | 31 Mar 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0639069 |
ZIP code: | 40111 |
City: | Cloverport |
Primary County: | Breckinridge County |
Principal Office: | 2200 OLD STEPHENSPORT ROAD, CLOVERPORT, KY 40111 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GABRIEL E. POWERS | Signature |
Name | Role |
---|---|
Gabriel E. Powers | Manager |
Name | Role |
---|---|
DAVID T. WILSON II | Organizer |
Name | Role |
---|---|
DAVID T. WILSON II | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CLOVER CREEK BRICK COMPANY | Inactive | 2011-06-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-31 |
Annual Report | 2010-03-26 |
Annual Report | 2009-03-31 |
Annual Report | 2008-10-03 |
Annual Report | 2007-08-31 |
Certificate of Assumed Name | 2006-06-05 |
Articles of Organization | 2006-05-18 |
Sources: Kentucky Secretary of State