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 |
Name | Role |
---|---|
BOB HEIL | Registered Agent |
Robert Heil | Registered Agent |
Name | Role |
---|---|
Robert Heil | Manager |
Name | Role |
---|---|
Colleen Fausz | Organizer |
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