Name: | CLEMONS BROTHERS DEVELOPMENT CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2011 (14 years ago) |
Organization Date: | 26 Jan 2011 (14 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0780580 |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | POST OFFICE BOX 1095, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL DEAN CLEMONS | Director |
DAVID K. CLEMONS | Director |
PHILLIP K. CLEMONS | Director |
Name | Role |
---|---|
Earl D Clemons | President |
Name | Role |
---|---|
Phillip Clemons | Vice President |
Name | Role |
---|---|
David Clemons | Secretary |
Name | Role |
---|---|
PHILLIPS K. CLEMONS | Incorporator |
Name | Role |
---|---|
EARL D. CLEMONS | Registered Agent |
Name | Action |
---|---|
CLEMONS NEWCO, LLC | Old Name |
CLEMONS BROTHERS DEVELOPMENT CO., INC. | Merger |
B & 3B CONSTRUCTION CO., INC. | Merger |
SANDELYN TRAILER RESORT, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ROCK DOCK | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-20 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-04 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State