Search icon

CARLISLE RESTORATION, LLC

Company Details

Name: CARLISLE RESTORATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2013 (12 years ago)
Organization Date: 10 Sep 2013 (12 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0866783
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 990 GOOSE CREEK RD, CARLISLE, KY 40311-9158
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT G. GARVIN Organizer
PAUL B. MULHOLLEM Organizer

Registered Agent

Name Role
STEPHEN LLOYD SCALF Registered Agent

Member

Name Role
Robert Garvin Member
Paul Mulhollem Member
Wally Thomas Member
Ken Evans Member
Vaughn Frey Member
Phillip McDonald Member
William Frey Member
Leon Riggs Member
Rachel Marchyn Member
Richard Storm Member

Manager

Name Role
Stephen Scalf Manager

Filings

Name File Date
Dissolution 2025-02-24
Annual Report 2024-05-25
Annual Report 2023-02-06
Registered Agent name/address change 2023-02-06
Principal Office Address Change 2023-02-06
Annual Report 2022-03-08
Annual Report 2021-01-15
Annual Report 2020-02-14
Annual Report 2019-01-10
Annual Report 2018-04-17

Sources: Kentucky Secretary of State