Search icon

Cumberland Drifters LLC

Company Details

Name: Cumberland Drifters LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 2010 (15 years ago)
Organization Date: 02 Jun 2010 (15 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0764316
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4732 CYPRESS CREEK CIRCLE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
Brandon Craig Wade Organizer

Registered Agent

Name Role
BRANDON WADE Registered Agent

Member

Name Role
BRANDON WADE Member
Michael Wlosinski Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-04-19
Annual Report 2017-05-15
Registered Agent name/address change 2017-04-27
Principal Office Address Change 2016-03-24
Annual Report 2016-03-24
Annual Report 2015-05-01

Sources: Kentucky Secretary of State