Name: | CG'S Smokehouse L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Jan 2020 (5 years ago) |
Organization Date: | 09 Jan 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 1083038 |
ZIP code: | 40065 |
Primary County: | Shelby |
Principal Office: | 4891 TAYLORSVILLE RD, 105 BEECHWOOD AVE UNIT B, SHELBYVILLE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KSU4K11HTWH5 | 2022-02-24 | 4802 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071, 9738, USA | 4891 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | 03/07/2020 |
Division Number | 03/07/2020 |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-09-09 |
Initial Registration Date | 2020-08-24 |
Entity Start Date | 2019-12-16 |
Fiscal Year End Close Date | Apr 20 |
Service Classifications
NAICS Codes | 722310, 722330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANNA R LAWSON |
Role | OFFICE MANAGER |
Address | 1523 VAN BUREN RD, MT EDEN, KY, 40046, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANNA R LAWSON |
Role | OFFICE MANAGER |
Address | 1523 VAN BUREN RD, MT EDEN, KY, 40046, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
THOMAS C FISHER | Registered Agent |
Thomas C Fisher | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-14 |
Principal Office Address Change | 2020-06-26 |
Registered Agent name/address change | 2020-02-25 |
Date of last update: 25 Nov 2024
Sources: Kentucky Secretary of State