Name: | CASTLEWOOD LANE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2009 (15 years ago) |
Organization Date: | 04 Dec 2009 (15 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0749116 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 7788 CASTLEWOOD LANE, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. COSHNITZKE | Organizer |
Name | Role |
---|---|
BRADLEY S. CHAFFIN | Registered Agent |
Name | Role |
---|---|
MIKE LAY | Member |
MELISSA LAY | Member |
JIM POLAND | Member |
KELLI POLAND | Member |
MIKE ROBINSON | Member |
ANN ROBINSON | Member |
BRADLEY CHAFFIN | Member |
SUSAN CHAFFIN | Member |
JONATHAN SELLERS | Member |
LINDSAY SELLERS | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-17 |
Annual Report | 2022-02-19 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-16 |
Annual Report Amendment | 2017-05-24 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State