Name: | CaprilaE LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Jun 2018 (7 years ago) |
Organization Date: | 05 Jun 2018 (7 years ago) |
Last Annual Report: | 22 May 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 1023088 |
ZIP code: | 40065 |
Primary County: | Shelby |
Principal Office: | 465 Stream View Dr, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SE1GB7GAA4D8 | 2022-10-02 | 465 STREAM VIEW DR, SHELBYVILLE, KY, 40065, 8595, USA | 465 STREAM VIEW DR, SHELBYVILLE, KY, 40065, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | CAPRILAE LLC |
Division Number | CAPRILAE L |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-10 |
Initial Registration Date | 2021-07-30 |
Entity Start Date | 2018-06-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 454110, 484110, 511120, 511130, 511199, 541430, 561422 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CORTRENAYE C CHANDLER |
Role | OWNER |
Address | 465 STREAM VIEW DR, SHELBYVILLE, KY, 40065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CORTRENAYE C CHANDLER |
Role | OWNER |
Address | 465 STREAM VIEW DR, SHELBYVILLE, KY, 40065, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Cortrenaye C Chandler | Registered Agent |
Name | Role |
---|---|
Cortrenaye Chandler | Member |
Celestine CHANDLER | Member |
Name | Role |
---|---|
Cortrenaye C Chandler | Organizer |
Celestine Chandler | Organizer |
Briasia Chandler-Hyden | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-13 |
Date of last update: 21 Nov 2024
Sources: Kentucky Secretary of State