Search icon

CROPLAND, LLC

Company Details

Name: CROPLAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2009 (16 years ago)
Organization Date: 30 Jul 2009 (16 years ago)
Last Annual Report: 14 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0735564
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 5073 RAYMOND ROAD, MAY'S LICK, KY 41055
Place of Formation: KENTUCKY

Manager

Name Role
MARY KATHERINE CROPPER Manager
WILLIAM CLAY CROPPER Manager

Organizer

Name Role
WILLIAM CLAY CROPPER Organizer
MARY KATHERINE CROPPER Organizer

Registered Agent

Name Role
JOHN F. ESTILL Registered Agent

Filings

Name File Date
Dissolution 2016-11-21
Annual Report 2016-03-14
Annual Report 2015-03-31
Annual Report 2014-04-08
Annual Report 2013-02-22
Annual Report 2012-02-24
Reinstatement Certificate of Existence 2011-10-25
Reinstatement 2011-10-25
Administrative Dissolution 2010-11-02
Articles of Organization (LLC) 2009-07-30

Sources: Kentucky Secretary of State