C&C PORTABLES, LLC

Name: | C&C PORTABLES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2006 (19 years ago) |
Organization Date: | 04 Dec 2006 (19 years ago) |
Last Annual Report: | 24 Feb 2025 (6 months ago) |
Managed By: | Members |
Organization Number: | 0652106 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 5222 HIGHWAY 60, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLIFFORD L WISE | Member |
CLIFFORD A WISE | Member |
Name | Role |
---|---|
CLIFFORD L. WISE JR. | Organizer |
CLIFFORD A. WISE | Organizer |
Name | Role |
---|---|
CLIFFORD L. WISE JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-04 |
Principal Office Address Change | 2023-10-26 |
Registered Agent name/address change | 2023-10-26 |
Annual Report | 2023-01-20 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 105 |
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Janitorial & Mainten Supplies | 105 |
Executive | 2025-02-14 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Rentals | Rentals N/Otherwise Class-1099 | 680 |
Executive | 2025-01-27 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 105 |
Executive | 2025-01-23 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Rentals | Rentals N/Otherwise Class-1099 | 680 |
Sources: Kentucky Secretary of State