Search icon

CDT Homes, LLC

Company Details

Name: CDT Homes, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 2020 (5 years ago)
Organization Date: 28 May 2020 (5 years ago)
Last Annual Report: 13 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 1098349
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 103 E Main St, Frankfort, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
William Crumbaugh Member
Nathan Dailey Member

Registered Agent

Name Role
William L Crumbaugh Registered Agent

Organizer

Name Role
William L Crumbaugh Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-13
Annual Report 2023-07-13
Annual Report 2023-07-13
Annual Report 2022-08-01
Reinstatement Certificate of Existence 2021-12-02
Reinstatement 2021-12-02
Reinstatement Approval Letter Revenue 2021-12-01
Reinstatement Approval Letter Revenue 2021-11-23
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State