Name: | STANDARD MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 2008 (17 years ago) |
Organization Date: | 30 Jul 2008 (17 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0710535 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | 318 US HIGHWAY 119, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Connor Cawood, Jr. | Member |
Laura Beth Lee | Member |
Name | Role |
---|---|
PAUL CONNOR CAWOOD, JR. | Registered Agent |
Name | Role |
---|---|
LAURA BETH LEE | Organizer |
Name | Status | Expiration Date |
---|---|---|
CAWOOD FUNERAL HOME | Inactive | 2028-03-03 |
CAWOOD INSURANCE SERVICES | Active | 2026-08-26 |
CAWOOD TRI-STATE FUNDERAL HOME | Inactive | 2025-03-16 |
PAWNINSTUFF, LLC | Inactive | 2023-07-08 |
TRADINSTUFF, LLC | Inactive | 2022-06-27 |
THE AVENUE CAFE | Inactive | 2017-01-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
App. for Certificate of Withdrawal | 2023-09-01 |
Annual Report | 2023-06-13 |
Certificate of Assumed Name | 2023-03-03 |
Annual Report | 2022-07-02 |
Certificate of Assumed Name | 2021-08-26 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-26 |
Certificate of Withdrawal of Assumed Name | 2020-06-03 |
Certificate of Assumed Name | 2020-03-16 |
Sources: Kentucky Secretary of State