Name: | CARPENTER HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2007 (18 years ago) |
Organization Date: | 29 Aug 2007 (18 years ago) |
Last Annual Report: | 06 Apr 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0672455 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4321 CRESCENT SPRINGS, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. BRUCE CARPENTER | Registered Agent |
Name | Role |
---|---|
C. BRUCE CARPENTER | Organizer |
Name | Role |
---|---|
BRUCE CARPENTER | Member |
Name | Role |
---|---|
BRUCE CARPENTER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2011-05-03 |
Registered Agent name/address change | 2011-05-03 |
Principal Office Address Change | 2011-03-16 |
Registered Agent name/address change | 2011-03-16 |
Annual Report | 2010-04-06 |
Annual Report | 2009-02-16 |
Annual Report | 2008-09-15 |
Articles of Organization | 2007-08-29 |
Sources: Kentucky Secretary of State