Search icon

Crow Street, LLC

Company Details

Name: Crow Street, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2014 (10 years ago)
Organization Date: 02 Dec 2014 (10 years ago)
Last Annual Report: 27 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 0903882
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 565 WEST SECOND STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
WALKER MATTOX Registered Agent

Member

Name Role
Walker Thomas Mattox Member

Organizer

Name Role
Walker Mattox Organizer

Assumed Names

Name Status Expiration Date
NCS CONSULTING Inactive 2021-11-15
GRAY CONTROLS Inactive 2021-10-06

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-07-27
Registered Agent name/address change 2019-06-21
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Annual Report 2018-06-15
Registered Agent name/address change 2017-05-12
Principal Office Address Change 2017-05-12
Annual Report 2017-05-12
Certificate of Withdrawal of Assumed Name 2016-12-14

Sources: Kentucky Secretary of State