Name: | CEDAR CREEK ESTATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2008 (17 years ago) |
Organization Date: | 29 May 2008 (17 years ago) |
Last Annual Report: | 25 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0706286 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 186 TRAIL RIDGE DRIVE, RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. TERRY BENNETT | Registered Agent |
Name | Role |
---|---|
JOHN S. KOGER | Manager |
JEFFREY A. CASSEL | Manager |
BRIDGET G. FAULKNER | Manager |
Name | Role |
---|---|
R. TERRY BENNETT | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-07-15 |
Annual Report | 2019-06-25 |
Annual Report | 2018-03-07 |
Annual Report | 2017-01-04 |
Annual Report | 2016-02-10 |
Annual Report | 2015-03-04 |
Annual Report | 2014-02-15 |
Annual Report | 2013-06-14 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-28 |
Sources: Kentucky Secretary of State