Name: | CRAWFORD'S STORM CLEANUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2009 (16 years ago) |
Organization Date: | 21 Jan 2009 (16 years ago) |
Last Annual Report: | 16 May 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0721865 |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | 300 EAST LION DRIVE , SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIERRA TORRES | Organizer |
Name | Role |
---|---|
BILLY MCGEE LAW OFFICE | Registered Agent |
Name | Role |
---|---|
Donald Crawford | Manager |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-12 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Registered Agent name/address change | 2014-07-17 |
Annual Report | 2014-05-16 |
Annual Report | 2013-08-08 |
Annual Report | 2012-06-26 |
Registered Agent name/address change | 2011-02-10 |
Annual Report | 2011-02-10 |
Annual Report | 2010-05-28 |
Sources: Kentucky Secretary of State