Search icon

CALVERT INDUSTRIES, LLC

Company Details

Name: CALVERT INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2006 (19 years ago)
Organization Date: 01 Oct 2006 (19 years ago)
Last Annual Report: 30 Jan 2009 (16 years ago)
Managed By: Managers
Organization Number: 0648049
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 959 DR. SMITH LANE, P. O. BOX 558, CALVERT CITY, KY 42029-0558
Place of Formation: KENTUCKY

Treasurer

Name Role
Billy Harper Treasurer

Secretary

Name Role
Gretta Rose Secretary

President

Name Role
Mike Donohoo President

Director

Name Role
Billy Harper Director
Mike Donohoo Director
Margaret Shuemaker Director

Signature

Name Role
GRETTA ROSE Signature

Incorporator

Name Role
RANDY L. TREECE Incorporator

Registered Agent

Name Role
MIKE DONOHOO Registered Agent

Former Company Names

Name Action
CALVERT INDUSTRIES I, LLC Old Name
CALVERT INDUSTRIES, INC. Merger

Filings

Name File Date
Dissolution 2009-04-06
Annual Report 2009-01-30
Annual Report 2008-04-10
Statement of Change 2007-03-16
Annual Report 2007-03-08
Articles of Organization 2006-09-28
Articles of Merger 2006-09-28
Annual Report 2006-03-13
Annual Report 2005-03-31
Administrative Dissolution Return 2000-11-01

Sources: Kentucky Secretary of State