Search icon

CSGL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CSGL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2008 (17 years ago)
Organization Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 02 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0697305
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 914 PADUCAH RD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
CHARLES A. MCCARY Member
SCOTT D. ROPER Member

Registered Agent

Name Role
SCOTT ROPER Registered Agent

Organizer

Name Role
RICHARD E. PEYTON Organizer

Filings

Name File Date
Dissolution 2021-01-11
Annual Report 2020-08-02
Annual Report 2019-06-20
Annual Report 2018-06-06
Annual Report 2017-05-31

Court Cases

Court Case Summary

Filing Date:
2013-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
AYCOCK
Party Role:
Plaintiff
Party Name:
CSGL, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State