Name: | CITIZEN STAR HOME CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2011 (14 years ago) |
Organization Date: | 25 Jan 2011 (14 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0780512 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 73 CAVALIER BLVD SUITE 205, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dustin Lee Kaffenberger | Member |
Name | Role |
---|---|
DUSTIN KAFFENBERGER | Organizer |
Name | Role |
---|---|
CLARENCE HUTTON II | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB82165 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 419 Gibson LnSuite ARichmond , KY 40475 |
Department of Financial Institutions | MB76072 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 73 Cavalier Blvd, Suite 205Florence , KY 41042 |
Name | File Date |
---|---|
Dissolution | 2018-02-06 |
Principal Office Address Change | 2017-06-27 |
Annual Report | 2017-06-27 |
Annual Report Amendment | 2017-06-27 |
Annual Report | 2016-07-29 |
Annual Report | 2015-07-08 |
Annual Report | 2014-06-30 |
Annual Report Amendment | 2013-09-30 |
Annual Report | 2013-01-15 |
Annual Report | 2012-01-30 |
Sources: Kentucky Secretary of State