Name: | Cardinal Crossing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2014 (11 years ago) |
Organization Date: | 24 Jan 2014 (11 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0877428 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 4005 SR 351 E, Henderson, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffery Scott Troxel | Organizer |
Brad Fulkerson | Organizer |
Name | Role |
---|---|
Brad Fulkerson | Registered Agent |
Name | Role |
---|---|
BRAD FULKERSON | Member |
JEFF TROXEL | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
119660 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-08-14 | 2013-08-14 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-03-23 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-13 |
Annual Report | 2021-04-10 |
Annual Report | 2020-02-27 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State