Name: | CALDWELL COLLISION CENTER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2015 (9 years ago) |
Organization Date: | 09 Nov 2015 (9 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Managed By: | Members |
Organization Number: | 0936459 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1215 LEBANON ROAD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEVIN CALDWELL | Registered Agent |
Name | Role |
---|---|
TROY DEVIN CALDWELL | Member |
AARON BRENT CALDWELL | Member |
Name | Role |
---|---|
DEVIN CALDWELL | Organizer |
BRENT CALDWELL | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-21 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-18 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-01 |
Annual Report | 2016-05-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 2269.13 |
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 1232.4 |
Sources: Kentucky Secretary of State