Name: | THE COST REDUCTION GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2010 (14 years ago) |
Organization Date: | 19 Nov 2010 (14 years ago) |
Last Annual Report: | 27 Jun 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0775873 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10503 TIMBERWOOD CIR - STE 120, SUITE 6, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY ROSE | Organizer |
Name | Role |
---|---|
JEFFREY ROSE | Registered Agent |
Name | Role |
---|---|
Jeffrey Rose | Member |
John Singerman | Member |
John Hamilton | Member |
Ted Berg | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-06-27 |
Principal Office Address Change | 2014-06-27 |
Annual Report | 2014-06-27 |
Annual Report | 2013-06-28 |
Annual Report | 2012-04-03 |
Annual Report | 2011-03-09 |
Articles of Organization (LLC) | 2010-11-19 |
Sources: Kentucky Secretary of State