Name: | CAMPBELL CORNER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 2015 (10 years ago) |
Organization Date: | 20 Jan 2015 (10 years ago) |
Last Annual Report: | 30 Sep 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0907880 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 22 CIRCLE LAKE DRIVE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric Brewer | Member |
Mike Wiles | Member |
Kenneth D Hunt | Member |
Name | Role |
---|---|
KENNETH DEAN HUNT | Registered Agent |
Name | Role |
---|---|
KENNETH DEAN HUNT | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-10-09 |
Annual Report | 2023-09-30 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-09 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State