Name: | CONSOLATION PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2008 (17 years ago) |
Organization Date: | 08 Apr 2008 (17 years ago) |
Last Annual Report: | 25 Mar 2025 (25 days ago) |
Managed By: | Members |
Organization Number: | 0702497 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42217 |
City: | Crofton |
Primary County: | Christian County |
Principal Office: | Po Box 216, CROFTON, KY 42217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE CLINE | Registered Agent |
Name | Role |
---|---|
BRUCE WAYNE CLINE | Member |
TAYLOR E ALLEN | Member |
MARY CAITLIN HOPPER | Member |
Name | Role |
---|---|
BRUCE CLINE | Organizer |
CANDY CLINE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Registered Agent name/address change | 2024-04-03 |
Principal Office Address Change | 2024-04-03 |
Annual Report | 2024-04-03 |
Annual Report | 2023-08-09 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-17 | 2024 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | 50750 |
Sources: Kentucky Secretary of State