Search icon

R. F. Berkshire Contracting LLC

Company Details

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

Organizer

Name Role
Roger Frederick Berkshire Organizer

Manager

Name Role
Roger F berkshire Manager

Registered Agent

Name Role
Roger Frederick Berkshire Registered Agent

Filings

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