Search icon

CALICO, LLC

Company Details

Name: CALICO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2008 (17 years ago)
Organization Date: 11 Jul 2008 (17 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0709294
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1420 NORTH FRIENDSHIP ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
CALVIN REX SMITH Registered Agent

Manager

Name Role
CALVIN REX SMITH Manager

Organizer

Name Role
DAVID C. BOOTH, ESQ. Organizer

Filings

Name File Date
Dissolution 2024-03-25
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-06-10
Annual Report 2021-02-19
Annual Report 2020-03-18
Annual Report 2019-04-23
Annual Report 2018-04-19
Annual Report 2017-05-15
Annual Report 2016-03-23

Sources: Kentucky Secretary of State