Search icon

American Cabinet Factory, LLC

Company Details

Name: American Cabinet Factory, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2016 (9 years ago)
Organization Date: 04 Mar 2016 (9 years ago)
Last Annual Report: 30 May 2021 (4 years ago)
Managed By: Managers
Organization Number: 0946242
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: P.O. BOX 155, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY

Member

Name Role
Jesse Lee Treas Member
Cynthia Genae Treas Member

Organizer

Name Role
Jesse Treas Organizer

Registered Agent

Name Role
JESSE TREAS, INCORPORATED Registered Agent

Filings

Name File Date
Dissolution 2022-04-29
Registered Agent name/address change 2021-05-30
Annual Report 2021-05-30
Registered Agent name/address change 2020-06-25
Principal Office Address Change 2020-06-25
Annual Report 2020-06-25
Annual Report 2019-06-06
Registered Agent name/address change 2018-06-30
Annual Report 2018-06-30
Annual Report 2017-06-16

Sources: Kentucky Secretary of State