Name: | Triple C Pawn LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2018 (7 years ago) |
Organization Date: | 29 Aug 2018 (7 years ago) |
Last Annual Report: | 02 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1031567 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | PO BOX 464, Burkesville, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHUCK YORK | Registered Agent |
Robert Hale | Registered Agent |
Name | Role |
---|---|
CONNIE CRAVENS | Member |
CHUCK YORK | Member |
CLAY YORK | Member |
Name | Role |
---|---|
Connie Cravens | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Annual Report | 2023-04-13 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2022-06-20 |
Annual Report | 2021-04-09 |
Registered Agent name/address change | 2020-07-30 |
Reinstatement Certificate of Existence | 2020-07-10 |
Reinstatement | 2020-07-10 |
Principal Office Address Change | 2020-07-09 |
Reinstatement Approval Letter Revenue | 2020-07-08 |
Sources: Kentucky Secretary of State