Name: | CEDAR HOUSE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2010 (15 years ago) |
Organization Date: | 19 Jan 2010 (15 years ago) |
Last Annual Report: | 13 Mar 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0752034 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 2094 KY HWY 2004, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW WHITAKER | Manager |
SHARON ELLERBROCK | Manager |
SHAUNA DAMMEL | Manager |
Name | Role |
---|---|
BENTON DAMMEL | Registered Agent |
Name | Role |
---|---|
SHARON J. ELLERBROCK | Organizer |
SHANNA DAMMEL | Organizer |
LISA D. CHAMPLIN | Organizer |
Name | File Date |
---|---|
Dissolution | 2020-09-03 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-14 |
Principal Office Address Change | 2018-08-21 |
Annual Report | 2018-05-15 |
Annual Report | 2017-04-13 |
Annual Report | 2016-04-29 |
Annual Report | 2015-06-02 |
Annual Report | 2014-05-21 |
Annual Report | 2013-03-14 |
Sources: Kentucky Secretary of State