Search icon

CRC BAD, LLC

Company Details

Name: CRC BAD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2010 (15 years ago)
Organization Date: 23 Apr 2010 (15 years ago)
Last Annual Report: 18 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0761596
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4901 Fern Valley Road, Louisville, KY 40219
Place of Formation: KENTUCKY

Manager

Name Role
Cynthia Rae Crabtree Manager

Organizer

Name Role
Robert W Adams III Organizer

Registered Agent

Name Role
Robert W. Adams III Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-18
Annual Report 2011-04-14

Sources: Kentucky Secretary of State