Search icon

C & L FLOORING LLC

Company Details

Name: C & L FLOORING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2012 (13 years ago)
Organization Date: 03 Oct 2012 (13 years ago)
Last Annual Report: 23 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 0839655
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 4935 DOG FORK LAUREL RD, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL LUNSFORD Member
PAMELA LUNSFORD Member
Alisha Miller Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
MICHAEL LUNSFORD Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-23
Principal Office Address Change 2021-06-29
Registered Agent name/address change 2021-06-29
Reinstatement Certificate of Existence 2021-06-22
Reinstatement 2021-06-22
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-02-01
Reinstatement Approval Letter Revenue 2019-02-01
Reinstatement 2019-02-01

Sources: Kentucky Secretary of State