Search icon

CODE REDNECK, LLC

Company Details

Name: CODE REDNECK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Feb 2007 (18 years ago)
Organization Date: 28 Feb 2007 (18 years ago)
Last Annual Report: 04 Mar 2011 (14 years ago)
Managed By: Managers
Organization Number: 0658616
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1008 STARHILL WAY, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Manager

Name Role
CHARLES JASON GRIFFIN Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
CORPORATION SERVICE COMPANY Organizer

Assumed Names

Name Status Expiration Date
CRN CONSULTING Inactive 2015-07-14

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Administrative Dissolution Return 2012-10-09
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-03-04
Certificate of Assumed Name 2010-07-14
Annual Report 2010-02-16
Annual Report 2009-01-27
Annual Report 2008-04-14
Articles of Organization 2007-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4177575002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient CODE REDNECK
Recipient Name Raw CODE REDNECK LLC
Recipient UEI NK23RM2WLE21
Recipient DUNS 137421108
Recipient Address 1008 STARHILL WAY, LAWRENCEBURG, ANDERSON, KENTUCKY, 40342-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State