Name: | ABLE CONTRACTING, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2008 (17 years ago) |
Organization Date: | 11 Sep 2008 (17 years ago) |
Last Annual Report: | 08 Mar 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0713332 |
ZIP code: | 41531 |
City: | Hardy |
Primary County: | Pike County |
Principal Office: | P.O. BOX 117, HARDY, KY 41531 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLYDE H. DOTSON II | Registered Agent |
Name | Role |
---|---|
CLYDE H. DOTSON, II | Manager |
Name | Role |
---|---|
CLYDE H. DOTSON II | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE HEARTY ARTISAN | Inactive | 2021-05-16 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-03-08 |
Certificate of Assumed Name | 2016-05-16 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-03 |
Annual Report | 2014-04-04 |
Annual Report | 2013-02-22 |
Registered Agent name/address change | 2012-01-13 |
Principal Office Address Change | 2012-01-13 |
Sources: Kentucky Secretary of State