Search icon

KENTUCKY CURB APPEAL, LLC.

Company Details

Name: KENTUCKY CURB APPEAL, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2007 (17 years ago)
Organization Date: 18 Dec 2007 (17 years ago)
Last Annual Report: 31 Jan 2016 (9 years ago)
Managed By: Managers
Organization Number: 0681170
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 1009 RIVERBROOKE DRIVE, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W. BREEDING Registered Agent

Manager

Name Role
Michael Wayne Breeding Manager
Diane Marie Breeding Manager

Organizer

Name Role
MICHAEL W. BREEDING Organizer
DIANE BREEDING Organizer

Filings

Name File Date
Dissolution 2016-11-30
Annual Report 2016-01-31
Annual Report 2015-04-23
Registered Agent name/address change 2014-01-13
Principal Office Address Change 2014-01-13
Annual Report 2014-01-13
Annual Report 2013-01-12
Annual Report 2012-01-14
Annual Report 2011-01-13
Annual Report 2010-01-23

Sources: Kentucky Secretary of State