Name: | R. F. Berkshire Contracting LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2016 (8 years ago) |
Organization Date: | 23 Dec 2016 (8 years ago) |
Last Annual Report: | 15 May 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0971314 |
ZIP code: | 41083 |
City: | Sanders |
Primary County: | Carroll County |
Principal Office: | 4125 KY HWY 1130, Sanders, KY 41083 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Frederick Berkshire | Organizer |
Name | Role |
---|---|
Roger F berkshire | Manager |
Name | Role |
---|---|
Roger Frederick Berkshire | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-15 |
Reinstatement Certificate of Existence | 2019-07-08 |
Reinstatement | 2019-07-08 |
Reinstatement Approval Letter Revenue | 2019-07-05 |
Reinstatement Approval Letter Revenue | 2019-07-05 |
Administrative Dissolution | 2017-10-09 |
Sources: Kentucky Secretary of State