Search icon

THE COST REDUCTION GROUP LLC

Company Details

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

Organizer

Name Role
JEFFREY ROSE Organizer

Registered Agent

Name Role
JEFFREY ROSE Registered Agent

Member

Name Role
Jeffrey Rose Member
John Singerman Member
John Hamilton Member
Ted Berg Member

Filings

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