Name: | Crafty A's LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2017 (8 years ago) |
Organization Date: | 18 May 2017 (8 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0985991 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 2051 Weed Sparksville Rd, Columbia, KY 42728 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE44DLKGDCM9 | 2022-10-09 | 2051 WEED SPARKSVILLE RD, COLUMBIA, KY, 42728, 8161, USA | 2051 WEED SPARKSVILLE RD, COLUMBIA, KY, 42728, 8161, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-07-13 |
Initial Registration Date | 2021-07-11 |
Entity Start Date | 2017-05-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 315990, 442110, 444130, 448150, 448190, 452319 |
Product and Service Codes | 8405, 8410, 8415, 8420, 8425, 8430, 8435, 8450 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ASHLEY WILSON |
Address | 2051 WEED SPARKSVILLE RD, COLUMBIA, KY, 42728, 8161, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ASHLEY WILSON |
Address | 2051 WEED SPARKSVILLE RD, COLUMBIA, KY, 42728, 8161, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Ashley Wilson | Organizer |
Name | Role |
---|---|
Ashley Wilson | Registered Agent |
Name | Role |
---|---|
Ashley Wilson | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-05-26 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-06 |
Annual Report | 2019-01-16 |
Annual Report | 2018-03-04 |
Sources: Kentucky Secretary of State