Search icon

CL Acquisition, LLC

Company Details

Name: CL Acquisition, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2020 (5 years ago)
Organization Date: 26 Jun 2020 (5 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1101699
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2474 Altura Dr, Highland Heights, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOB HEIL Registered Agent
Robert Heil Registered Agent

Manager

Name Role
Robert Heil Manager

Organizer

Name Role
Colleen Fausz Organizer

Filings

Name File Date
Dissolution 2024-12-11
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Reinstatement 2023-11-20
Registered Agent name/address change 2023-11-20
Reinstatement Approval Letter Revenue 2023-11-20
Reinstatement Certificate of Existence 2023-11-20
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30

Sources: Kentucky Secretary of State